DISTINCT CONNECTIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

13/05/2013 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM C/O C/O PETER OSALOR & CO, ACCOUNTANTS 5 GREENWICH QUAY CLARENCE ROAD LONDON SE8 3EY ENGLAND

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 9 GREENWICH QUAY CLARENCE ROAD LONDON SE8 3EY

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY MEADER / 31/07/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL / 05/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE RUSSELL / 05/09/2013

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE RUSSELL / 05/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MS KERRY MEADER

View Document

05/03/125 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 200

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE RUSSELL / 01/10/2009

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE RUSSELL / 12/12/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL / 12/12/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL / 12/12/2008

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE RUSSELL / 12/12/2008

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE RUSSELL / 12/12/2008

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE RUSSELL / 12/12/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 214 ROMFORD ROAD LONDON E7 9HY

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 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