CONNELLA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
04/01/254 January 2025 | Micro company accounts made up to 2024-01-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/01/1623 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/03/1329 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN CHRISTOPHER MORRISON / 13/01/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/01/1121 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
07/10/107 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
28/01/1028 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
30/01/0930 January 2009 | DIRECTOR APPOINTED DARRAN CHRISTOPHER MORRISON |
30/01/0930 January 2009 | SECRETARY APPOINTED MICHELLE MORRISON |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
13/01/0913 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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