ONCE CONNECTED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Termination of appointment of John Ian Lowndes Parker as a director on 2023-12-11 |
12/12/2312 December 2023 | Termination of appointment of Ian Martin Parker as a director on 2023-12-11 |
12/12/2312 December 2023 | Appointment of Mr Brook South as a director on 2023-12-11 |
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 |
12/12/2312 December 2023 | Notification of Burogroup (Europe) Ltd as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Cessation of Ian Martin Parker as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Cessation of John Ian Lowndes Parker as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Cessation of Laura Jane Lowndes Winton as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Termination of appointment of Laura Jane Winton as a director on 2023-12-11 |
22/09/2322 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
15/02/2215 February 2022 | Change of details for Mr Ian Martin Parker as a person with significant control on 2022-02-14 |
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 |
14/02/2214 February 2022 | Director's details changed for Mr John Ian Lowndes Parker on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr Ian Martin Parker on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mrs Laura Jane Winton on 2022-02-14 |
14/02/2214 February 2022 | Change of details for Mr Ian Martin Parker as a person with significant control on 2022-02-14 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/11/2030 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 12 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN PARKER / 05/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WINTON / 20/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN LOWNDES PARKER / 20/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN PARKER / 20/01/2017 |
08/01/178 January 2017 | REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
29/01/1629 January 2016 | 29/01/16 STATEMENT OF CAPITAL GBP 10 |
27/01/1627 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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