FORM CONNECTION LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2025-01-19 |
13/02/2513 February 2025 | Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2025-01-19 |
13/02/2513 February 2025 | Cessation of Stuart Holmes as a person with significant control on 2025-02-05 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-19 with updates |
13/02/2513 February 2025 | Director's details changed for Ms Lindsey Deborah Churchill on 2025-01-19 |
13/02/2513 February 2025 | Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2025-02-05 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2024-09-30 |
17/10/2417 October 2024 | Notification of Stuart Holmes as a person with significant control on 2024-09-30 |
17/10/2417 October 2024 | Cessation of Form Collective (Holdings) Limited as a person with significant control on 2024-09-30 |
19/02/2419 February 2024 | Director's details changed for Ms Lindsey Deborah Churchill on 2024-02-16 |
19/02/2419 February 2024 | Director's details changed for Ms Lindsey Deborah Churchill on 2024-02-16 |
19/02/2419 February 2024 | Change of details for Form Collective (Holdings) Limited as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Registered office address changed from 31 st Peters Street Colchester Essex CO1 1ES United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2024-02-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
18/05/2318 May 2023 | Registered office address changed from 8 the Courtyard Wyncolls Road Colchester Essex CO4 9PE United Kingdom to 31 st Peters Street Colchester Essex CO1 1ES on 2023-05-18 |
18/05/2318 May 2023 | Director's details changed for Ms Lindsey Churchill on 2023-05-18 |
18/05/2318 May 2023 | Change of details for Ms Lindsey Churchill as a person with significant control on 2023-05-18 |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Confirmation statement made on 2023-01-19 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2226 January 2022 | Notification of Lindsey Churchill as a person with significant control on 2022-01-20 |
20/01/2220 January 2022 | Incorporation |
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