CONNECTIVE3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registered 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 |
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Notification of Timothy Ian Grice as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Withdrawal of a person with significant control statement on 2024-09-27 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/09/2311 September 2023 | Director's details changed for Mr Timothy Ian Grice on 2023-09-10 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
23/05/2323 May 2023 | Registration of charge 120398190001, created on 2023-05-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/03/2117 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
11/06/2011 June 2020 | NOTIFICATION OF PSC STATEMENT ON 01/05/2020 |
27/03/2027 March 2020 | SUB-DIVISION 08/10/19 |
27/03/2027 March 2020 | 08/10/19 STATEMENT OF CAPITAL GBP 100 |
18/03/2018 March 2020 | ADOPT ARTICLES 08/10/2019 |
17/03/2017 March 2020 | CESSATION OF RICHARD WILLIAM SMEDLEY AS A PSC |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR TIMOTHY IAN GRICE |
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 |
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 |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR PATRICK WILLIAM ALTOFT |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR ARAVINDAN CHINNARAJA |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEDLEY |
13/01/2013 January 2020 | CURREXT FROM 30/06/2020 TO 30/09/2020 |
07/06/197 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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