THE GORDON CONNECTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Director's details changed for Ms Sheila Janette Gordon on 2024-10-15

View Document

01/11/241 November 2024 Change of details for Ms Sheila Janette Gordon as a person with significant control on 2024-10-15

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

01/11/241 November 2024 Director's details changed for Ms Sheila Janette Gordon on 2024-10-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Registered office address changed from Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Ms Sheila Janette Gordon as a person with significant control on 2024-03-12

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MS SHEILA JANETTE GORDON / 01/04/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O NIMBUS ACCOUNTING 32 CHURCH ROAD HOVE EAST SUSSEX BN3 2FN

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA JANETTE GORDON / 03/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O NIMBUS ACCOUNTING PALMEIRA AVENUE MANSION S 19 CHURCH ROAD HOVE EAST SUSSEX BN3 2FA ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O NIMBUS ACCOUNTING PALMEIRA AVENUE MANSIONS 19 CHURCH ROAD HOVE EAST SUSSEX BN3 2FA ENGLAND

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANETTE GORDON / 29/09/2010

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY QFL NOMINEE SECRETARY LIMITED

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 SHELDRAKE ROAD CHRISTCHURCH DORSET BH23 4BW UNITED KINGDOM

View Document

16/10/0916 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GORDON / 01/06/2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 56C OXFORD ROAD NEWBURY RG14 1PG

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 SECRETARY APPOINTED QFL NOMINEE SECRETARY LIMITED

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN MYERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 28 QUEENS ROAD READING RG1 4AU

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: PAUL WILSON & CO 28 QUEENS ROAD READING RG1 4AU

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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