CONNECTION2 LTD

Company Documents

DateDescription
17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MRS VICTORIA CHRISTEL BROWN

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY KEMP

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY GARY KEMP

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HELBIG

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CHRISTEL BROWN / 07/09/2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CHRISTEL BROWN / 31/12/2010

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CHRISTEL BROWN / 07/09/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGHES / 04/12/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HELBIG / 31/12/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGHES / 31/12/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN KEMP / 31/12/2009

View Document

23/01/1023 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CHRISTEL BROWN / 31/12/2009

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY MARTIN KEMP / 31/12/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM THE OLD STUDIO, HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY KEMP / 31/12/2008

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BROWN / 31/12/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 S-DIV

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 14/11/08

View Document

05/12/085 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/085 December 2008 GBP NC 100/200 14/11/2008

View Document

05/12/085 December 2008 SIB-DIVIDED 14/11/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 THE OLD STUDIO HIGH STREET WEST WYCOMBE HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 1 WEST BARN NORDEN FARM ALTWOOD ROAD MAIDENHEAD BERKSHIRE SL6 4PF

View Document

09/08/009 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: G OFFICE CHANGED 10/08/98 1 WESTBARN NORDEN FARM ALTWOOD ROAD MAIDENHEAD BERKSHIRE SL6 4PF

View Document

10/08/9810 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company