KECONNECT GROUP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Neil Keith Muller as a director on 2025-04-09

View Document

11/04/2511 April 2025 Appointment of Mr Stewart George Holness as a director on 2025-04-09

View Document

19/02/2519 February 2025 Termination of appointment of Daryl Marc Paton as a director on 2025-02-12

View Document

03/02/253 February 2025 Appointment of Mr Timothy James Emly as a director on 2025-01-20

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

10/01/2210 January 2022 Change of details for Timico Limited as a person with significant control on 2021-06-28

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARROW

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NEIL MULLER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BEACON HILL OFFICE BUSINESS PARK CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY PEPPER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY HARRY PEPPER

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 50000

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 REDUCE ISSUED CAPITAL 24/11/2017

View Document

31/12/1731 December 2017 SOLVENCY STATEMENT DATED 24/11/17

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN RADFORD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMBS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VAUGHAN RADFORD / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TOMBS / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS RADFORD / 22/01/2013

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN VAUGHAN RADFORD / 22/01/2013

View Document

22/01/1322 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS RADFORD / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VAUGHAN RADFORD / 26/01/2010

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: PEGASUS ONE ORION BUSINESS PARK GREAT BLAKENHAM SUFFOLK IP6 0LW

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: WESTGATE HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HQ

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 ADOPT ARTICLES 08/02/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 £ NC 1000/100000 30/06/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

13/07/9813 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

13/07/9813 July 1998 NC INC ALREADY ADJUSTED 30/06/98

View Document

13/07/9813 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 COMPANY NAME CHANGED LONG COMPANIES 133 LIMITED CERTIFICATE ISSUED ON 10/03/98

View Document

27/01/9827 January 1998 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