CONTRACT CONNECTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDeclaration of solvency

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

27/11/2327 November 2023 Appointment of a voluntary liquidator

View Document

27/11/2327 November 2023 Registered office address changed from Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF England to Fpr Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2023-11-27

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

01/11/231 November 2023 Appointment of Mr Benjamin Felton as a director on 2023-10-30

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / INTERQUEST GROUP PLC / 27/06/2019

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BYGRAVE

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BYGRAVE

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS LAFFERTY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6 - 7 ST. CROSS STREET LONDON EC1N 8UA

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MR DAVID CHARLES BYGRAVE

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BRAUND

View Document

08/04/158 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16-18 KIRBY STREET LONDON EC1N 8TS

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/05/1328 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MADGWICK

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/09/1112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/09/1112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED GARY PETER ASHWORTH

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY JUSTIN MADGWICK

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA MADGWICK

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JENNER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOULIHAN

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MICHAEL ROBERT SEAN JOYCE

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MICHAEL ROBERT SEAN JOYCE

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR MARK ANDREW BRAUND

View Document

09/05/119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/107 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 4 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9917 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 £ NC 100/50000 26/02/

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 26/02/98

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 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