CONNELL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
14/06/2414 June 2024 | Director's details changed for Mr Gaz Connell on 2024-06-14 |
14/06/2414 June 2024 | Registered office address changed from C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to 105 Ashby House Ashby Road Loughborough Leicestershire LE11 3AB on 2024-06-14 |
13/12/2313 December 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
22/12/2122 December 2021 | Registered office address changed from 16 Cleeve Mount Loughborough LE11 4SD England to C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Mr Gaz Connell on 2021-12-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/10/2123 October 2021 | Total exemption full accounts made up to 2020-10-31 |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 32 QUORN CLOSE LOUGHBOROUGH LE11 2AW |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/07/1627 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAZ CONNELL / 30/06/2014 |
06/08/146 August 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/06/1317 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/06/1230 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
11/03/1211 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONNELL / 07/07/2011 |
02/11/112 November 2011 | COMPANY NAME CHANGED CONNELL COMMS LIMITED CERTIFICATE ISSUED ON 02/11/11 |
01/11/111 November 2011 | PREVEXT FROM 30/06/2011 TO 31/10/2011 |
12/07/1112 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
11/06/1011 June 2010 | 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