CHRISTOPHER CONNOR LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Secretary's details changed for Mr Christopher Connor on 2025-06-20 |
20/06/2520 June 2025 | Director's details changed for Mr Christopher Connor on 2025-06-20 |
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 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM UNIT 16 COMPTON PLACE SURREY AVENUE CAMBERLEY GU15 3DX ENGLAND |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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