CONNECTIVE3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Ground Floor Queen Street Leeds LS1 2TW England to Ground Floor 21 Queen Street Leeds LS1 2TW on 2025-09-04

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Notification of Timothy Ian Grice as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Withdrawal of a person with significant control statement on 2024-09-27

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Director's details changed for Mr Timothy Ian Grice on 2023-09-10

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

23/05/2323 May 2023 Registration of charge 120398190001, created on 2023-05-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 NOTIFICATION OF PSC STATEMENT ON 01/05/2020

View Document

27/03/2027 March 2020 SUB-DIVISION 08/10/19

View Document

27/03/2027 March 2020 08/10/19 STATEMENT OF CAPITAL GBP 100

View Document

18/03/2018 March 2020 ADOPT ARTICLES 08/10/2019

View Document

17/03/2017 March 2020 CESSATION OF RICHARD WILLIAM SMEDLEY AS A PSC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR TIMOTHY IAN GRICE

View Document

17/03/2017 March 2020 Registered office address changed from , 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom to Ground Floor Queen Street Leeds LS1 2TW on 2020-03-17

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NY UNITED KINGDOM

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR PATRICK WILLIAM ALTOFT

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ARAVINDAN CHINNARAJA

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEDLEY

View Document

13/01/2013 January 2020 CURREXT FROM 30/06/2020 TO 30/09/2020

View Document

07/06/197 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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