CONNECTJETS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/10/2418 October 2024 | Statement of affairs |
| 10/10/2410 October 2024 | Resolutions |
| 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 |
| 10/10/2410 October 2024 | Appointment of a voluntary liquidator |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 20/03/2420 March 2024 | Director's details changed for Ms Gabriella Caren Somerville on 2024-03-20 |
| 20/03/2420 March 2024 | Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2024-03-20 |
| 05/10/235 October 2023 | Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2023-10-04 |
| 05/10/235 October 2023 | Director's details changed for Ms Gabriella Caren Somerville on 2023-10-04 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 10/03/2310 March 2023 | Director's details changed for Ms Gabriella Caren Somerville on 2023-03-10 |
| 10/03/2310 March 2023 | Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2023-03-10 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/08/214 August 2021 | Change of details for Ms Gabriella Caren Somerville as a person with significant control on 2021-07-28 |
| 04/08/214 August 2021 | Director's details changed for Ms Gabriella Caren Somerville on 2021-07-28 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/05/2020 |
| 19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/05/2020 |
| 13/05/2013 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
| 02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 20/12/2019 |
| 02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 20/12/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
| 17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/12/2018 |
| 17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MS GABRIELLA CAREN SOMERVILLE / 04/12/2018 |
| 30/11/1830 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
| 27/02/1827 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 06/07/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/06/152 June 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/03/1418 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM |
| 25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 08/11/2013 |
| 17/04/1317 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 01/04/2013 |
| 09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA SOMERVILLE / 09/03/2013 |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/07/123 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/04/1227 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 12/04/1112 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/11/1022 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 12/11/1012 November 2010 | CURRSHO FROM 31/03/2010 TO 30/06/2009 |
| 02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA SOMERVILLE / 02/11/2010 |
| 20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG |
| 20/04/1020 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA SOMERVILLE / 01/10/2009 |
| 16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM GRIFFINS GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX |
| 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 |
| 06/06/096 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GABRIELLA SOMERVILLE / 29/05/2009 |
| 06/06/096 June 2009 | APPOINTMENT TERMINATED SECRETARY GABRIELLA SOMERVILLE |
| 14/05/0914 May 2009 | APPOINTMENT TERMINATED DIRECTOR VICTORIA HARRIS |
| 10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONNECTJETS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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