CIRRUS CONNECT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

21/02/2521 February 2025 Removal of liquidator by court order

View Document

21/02/2521 February 2025 Removal of liquidator by court order

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

19/09/2419 September 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

10/03/2310 March 2023 Registered office address changed from Sandfield House Water Lane Wilmslow SK9 5AR to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-03-10

View Document

10/03/2310 March 2023 Declaration of solvency

View Document

10/03/2310 March 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

15/12/2215 December 2022 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

15/12/2215 December 2022 Appointment of Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/01/2231 January 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINN

View Document

29/07/1729 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 408.85

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS ALISON TICKNER

View Document

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual return made up to 2016-01-15 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 2015-01-15 with full list of shareholders

View Document

12/02/1512 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 19/12/2014

View Document

05/01/155 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 389.37

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN QUINN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 DIRECTOR APPOINTED MS NICOLA JANE LITTLE

View Document

22/12/1422 December 2014 Appointment of Ms Clare Elizabeth Hayward as a director on 2014-12-19

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MS CLARE ELIZABETH HAYWARD

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 343.33

View Document

24/02/1424 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 336.6

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071270510001

View Document

12/03/1312 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM SANDFIELD HOUSE 31A WATER LANE WILMSLOW SK9 5AR

View Document

24/01/1324 January 2013 SUB-DIVISION 21/12/12

View Document

24/01/1324 January 2013 SC SUB-DIVIDED 21/12/2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 300

View Document

14/05/1214 May 2012 ADOPT ARTICLES 04/05/2012

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HAYWARD

View Document

26/01/1126 January 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HAYWARD

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED CLAIRE ELIZABETH HAYWARD

View Document

18/08/1018 August 2010 Appointment of Claire Elizabeth Hayward as a director

View Document

08/06/108 June 2010 COMPANY NAME CHANGED CONNECT2LEAD LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

27/05/1027 May 2010 CHANGE OF NAME 28/04/2010

View Document

15/01/1015 January 2010 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