SAMPLE CONNECT LIMITED
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
03/11/213 November 2021 | Termination of appointment of Ian Edward Winter as a director on 2021-11-03 |
03/11/213 November 2021 | Cessation of Ian Edward Winter as a person with significant control on 2021-11-03 |
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 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
06/08/216 August 2021 | Notification of Gemma Cameron as a person with significant control on 2021-08-06 |
06/08/216 August 2021 | Notification of a person with significant control statement |
06/08/216 August 2021 | Appointment of Mrs Gemma Marie Louise Cameron as a director on 2021-08-06 |
06/08/216 August 2021 | Notification of a person with significant control statement |
06/08/216 August 2021 | Withdrawal of a person with significant control statement on 2021-08-06 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
07/08/187 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
17/11/1617 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
19/05/1619 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083798200001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
13/11/1513 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
11/02/1511 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
29/01/1329 January 2013 | 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