CONNOR EDWARD LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Current accounting period extended from 2025-11-30 to 2026-03-31

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Change of details for Mr Connor Edward as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

15/12/1915 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR EDWARD / 15/12/2019

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR EDWARD / 18/11/2019

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR CONNOR EDWARD ELLERBECK / 24/09/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR EDWARD ELLERBECK / 24/09/2018

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR EDWARD ELLERBECK / 10/10/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR EDWARD ELLERBECK / 01/11/2015

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 23 BERKELEY SQUARE LONDON W1J 6HE

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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