PLEASE CONNECT ME LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/11/2326 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/08/233 August 2023 | Notification of Daniel Munro as a person with significant control on 2023-08-02 |
02/08/232 August 2023 | Withdrawal of a person with significant control statement on 2023-08-02 |
02/08/232 August 2023 | Notification of Kelly Munro as a person with significant control on 2023-08-02 |
02/08/232 August 2023 | Notification of Michael Gerard Dennehy as a person with significant control on 2023-08-02 |
01/08/231 August 2023 | Director's details changed for Mr Daniel Martin Munro on 2023-08-01 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
03/05/233 May 2023 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 124 City Road London EC1V 2NX on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | SUB-DIVISION 20/05/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
23/05/1923 May 2019 | NOTIFICATION OF PSC STATEMENT ON 23/05/2019 |
23/05/1923 May 2019 | CESSATION OF KELLY MARY MUNRO AS A PSC |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR MICHAEL GERARD DENNEHY |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/07/1620 July 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
05/04/165 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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