CHRISTOPHER CONNOR LTD

Company Documents

DateDescription
20/06/2520 June 2025 Secretary's details changed for Mr Christopher Connor on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Christopher Connor on 2025-06-20

View Document

18/06/2518 June 2025 Registered office address changed from Unit 7 Green Lane Industrial Estate Thatcham RG19 3RG England to 7a Green Corporate Brooklands Avenue Sheffield S10 4GA on 2025-06-18

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM UNIT 16 COMPTON PLACE SURREY AVENUE CAMBERLEY GU15 3DX ENGLAND

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/02/191 February 2019 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