ONCE CONNECTED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

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

View Accounts

12/12/2312 December 2023 Termination of appointment of John Ian Lowndes Parker as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Ian Martin Parker as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Brook South as a director on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England to Jubilee House Unit 3 Gelders Hall Road Shepshed Leicestershire LE12 9NH on 2023-12-12

View Document

12/12/2312 December 2023 Notification of Burogroup (Europe) Ltd as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of Ian Martin Parker as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of John Ian Lowndes Parker as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of Laura Jane Lowndes Winton as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Laura Jane Winton as a director on 2023-12-11

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

15/02/2215 February 2022 Change of details for Mr Ian Martin Parker as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from St. Pauls House North Street Newcastle Under Lyme Staffordshire ST5 1AZ England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr John Ian Lowndes Parker on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Ian Martin Parker on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mrs Laura Jane Winton on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Ian Martin Parker as a person with significant control on 2022-02-14

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 31/01/19 STATEMENT OF CAPITAL GBP 12

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN PARKER / 05/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WINTON / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN LOWNDES PARKER / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN PARKER / 20/01/2017

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 10

View Document

27/01/1627 January 2016 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