ENTITY CONNECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Gareth David Alun Davies as a director on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

09/08/239 August 2023 Director's details changed for Mr Gethin Andrew Davies on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Gethin Andrew Davies as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Gareth David Alun Davies on 2023-08-09

View Document

11/05/2311 May 2023 Registered office address changed from Unit 6, Cliffe Yard Anthonys Way Medway City Estate Rochester Kent ME2 4DY England to Cliffe House Anthonys Way Medway City Estate Rochester ME2 4DY on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Change of details for Mr Gethin Andrew Davies as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Gethin Andrew Davies on 2022-05-18

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DAVIES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

07/08/197 August 2019 CESSATION OF JAMES CHRISTOPHER MILLETT AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLETT

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS CLAIRE DAVIES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR GETHIN ANDREW DAVIES / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN ANDREW DAVIES / 22/03/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

27/11/1727 November 2017 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