CONNECTJETS LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Statement of affairs

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Registered office address changed from C/O Tc Group the Granary Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Office 007 Northlight Parade Nelson Lancashire BB9 5EG on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Ms Gabriella Caren Somerville on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2024-03-20

View Document

05/10/235 October 2023 Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Director's details changed for Ms Gabriella Caren Somerville on 2023-10-04

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Director's details changed for Ms Gabriella Caren Somerville on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2021-07-28

View Document

04/08/214 August 2021 Director's details changed for Ms Gabriella Caren Somerville on 2021-07-28

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/05/2020

View Document

13/05/2013 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 20/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 20/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/12/2018

View Document

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 06/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 08/11/2013

View Document

17/04/1317 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 01/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 09/03/2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/11/1012 November 2010 CURRSHO FROM 31/03/2010 TO 30/06/2009

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA SOMERVILLE / 02/11/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

20/04/1020 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA SOMERVILLE / 01/10/2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM GRIFFINS GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM C/O PIPER SMITH WATTON LLP 29 GREAT PETER STREET LONDON SW1P 3LW

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GABRIELLA SOMERVILLE / 29/05/2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY GABRIELLA SOMERVILLE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA HARRIS

View Document

10/03/0910 March 2009 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