THE BRITISH CONNECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
09/03/239 March 2023 | Notification of The Magic Group of Companies Limited as a person with significant control on 2021-03-11 |
09/03/239 March 2023 | Cessation of Haresh Tulsidas Mirpuri as a person with significant control on 2021-03-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
16/02/2216 February 2022 | Director's details changed for Mr Mohan Tulsidas Mirpuri on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM MAGIC HOUSE 1 STREAKES FIELD ROAD STAPLES CORNER LONDON NW2 7GD |
06/04/206 April 2020 | ADOPT ARTICLES 20/05/2019 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/05/1414 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/06/122 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/05/1231 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/05/091 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM MAGIC HOUSE 1 STREAKERS FIELD ROAD STAPLES CORNEA LONDON NW2 7GD |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM MAGIC HOUSE 1 STREAKES FIELD ROAD STAPLES CORNER LONDON NW2 7GD |
29/03/0829 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM UNIT 9 TOWERS BUSINESS PARK CAREY WAY WEMBLEY MIDDX HA9 0LQ |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/06/074 June 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | DIRECTOR RESIGNED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/04/0626 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/06/058 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/054 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
02/04/042 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
23/05/0323 May 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
29/03/0229 March 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | NC INC ALREADY ADJUSTED 16/11/01 |
28/12/0128 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
18/12/0118 December 2001 | £ NC 100/100000 16/11 |
20/04/0120 April 2001 | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
01/11/001 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/04/0021 April 2000 | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
17/05/9917 May 1999 | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS |
04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 32/34 GORDON HOUSE ROAD LONDON NW5 1LP |
28/09/9828 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
18/06/9818 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/9813 March 1998 | RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS |
21/08/9721 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
04/04/974 April 1997 | RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS |
01/11/961 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
20/03/9620 March 1996 | REGISTERED OFFICE CHANGED ON 20/03/96 FROM: TILBURY HALL DARKES LANE POTTERS BAR HERTS EN6 1BZ |
20/03/9620 March 1996 | RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS |
03/08/953 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
22/03/9522 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/03/9520 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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