SAMPLE CONNECT LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Termination of appointment of Ian Edward Winter as a director on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Ian Edward Winter as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from 6 Tennyson Close 6 Tennyson Close Leeds LS28 9EZ England to Unit 10, Bridge Court Business Park Czar Street Leeds LS11 9UH on 2021-11-03

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Registered office address changed from Reception Building Waterloo Mills,Waterloo Road Pudsey Leeds West Yorkshire LS28 8DQ to 6 Tennyson Close 6 Tennyson Close Leeds LS28 9EZ on 2021-08-06

View Document

06/08/216 August 2021 Notification of Gemma Cameron as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Notification of a person with significant control statement

View Document

06/08/216 August 2021 Appointment of Mrs Gemma Marie Louise Cameron as a director on 2021-08-06

View Document

06/08/216 August 2021 Notification of a person with significant control statement

View Document

06/08/216 August 2021 Withdrawal of a person with significant control statement on 2021-08-06

View Document

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

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083798200001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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