WE ARE ALL CONNECTED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Change of details for Mr Robin Cornelis Dally as a person with significant control on 2022-03-03

View Document

04/03/224 March 2022 Change of details for Mr Robin Cornelis Dally as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Robin Cornelis Dally on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Miss Rosalind Elizabeth Howell on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Robin Cornelis Dally as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

03/03/223 March 2022 Change of details for Miss Rosalind Elizabeth Howell as a person with significant control on 2022-03-03

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Satisfaction of charge 075530910001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN CORNELIS DALLY / 19/12/2018

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND ELIZABETH HOWELL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

07/01/197 January 2019 SUB-DIVISION 19/12/18

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075530910001

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND ELIZABETH HOWELL / 01/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CORNELIS DALLY / 01/02/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN CORNELIS DALLY / 01/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MISS ROSALIND ELIZABETH HOWELL

View Document

12/04/1712 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED ETHICAL SEO LTD CERTIFICATE ISSUED ON 11/09/14

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM VUGGLES COTTAGE VUGGLES FARM NEWICK LEWES EAST SUSSEX BN8 4RU

View Document

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM ANCHOR HOUSE ANCHOR LANE BARCOMBE LEWES EAST SUSSEX BN8 5EA UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/12/1216 December 2012 REGISTERED OFFICE CHANGED ON 16/12/2012 FROM BRIDLE COTTAGE PLOUGH LANE LITLINGTON EAST SUSSEX BN26 5RE UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/03/117 March 2011 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