CONNECT ADMINISTRATION LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr. Martin Roy Hill as a director on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Matthew John Dyer as a director on 2023-06-05

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

08/02/238 February 2023 Registered office address changed from 3 the Brooms Emersons Green Bristol BS16 7FH England to 20 Fenchurch Street 5th Floor London EC3M 3BY on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Registered office address changed from 4 Monarch Court the Brooms Emersons Green Bristol BS16 7FH to 3 the Brooms Emersons Green Bristol BS16 7FH on 2021-06-15

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

08/01/198 January 2019 COMPANY NAME CHANGED THE INSURANCE NETWORK LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

15/02/1615 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

22/02/1322 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MS DEBORAH LOUISE SMITH

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 1 CHARNWOOD HOUSE MARSH ROAD BRISTOL CITY OF BRISTOL BS3 2NA

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DYER / 20/01/2012

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/03/1115 March 2011 CURRSHO FROM 31/01/2012 TO 31/07/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MATTHEW JOHN DYER

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE

View Document

25/01/1125 January 2011 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