THE PROFESSIONAL CONNECTION LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/07/2118 July 2021 Change of details for Mr John Graham Joseph as a person with significant control on 2021-07-10

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/03/2121 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMIE JOSEPH / 21/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 1 HEATHSIDE ROAD NORTHWOOD HA6 2EE ENGLAND

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

21/07/1721 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR JIMMIE JOSEPH

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA JOSEPH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 54,WELBECK STREET, LONDON. W1G 9XS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/01/9924 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED JOHN JOSEPH ASSET MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 22/12/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

30/07/9030 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/10/8723 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

10/09/8710 September 1987 EXEMPTION FROM APPOINTING AUDITORS 290687

View Document

13/08/8613 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information