COCONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 COMPANY NAME CHANGED NOVATECH CONNECT LTD CERTIFICATE ISSUED ON 09/08/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED NOVATECH CLOUD LTD CERTIFICATE ISSUED ON 22/03/18

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

29/01/1829 January 2018 ADOPT ARTICLES 15/01/2018

View Document

26/01/1826 January 2018 THAT AN ADDITIONAL 798 A ORDINARY SHARES AND 200 B ORDINARY SHARES OF £1 BE ISSUED TO INCREASE TOTAL ISSUED CAPITAL TO £1000. 15/01/2018

View Document

26/01/1826 January 2018 ADOPT ARTICLES 15/01/2018

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ALEX PUTTOCK

View Document

19/01/1819 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE FURBY / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN FURBY / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN FURBY / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FURBY / 11/10/2017

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O ALEX PUTTOCK HARBOUR HOUSE HAMILTON ROAD COSHAM PORTSMOUTH PO6 4PU ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O DUNCAN PAYNE-SHELLEY HARBOUR HOUSE HAMILTON ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 4PU

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR ALEX PUTTOCK

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN PAYNE-SHELLEY

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/07/122 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 COMPANY NAME CHANGED ABOTS LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR JAMIE PETER WILSON

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE FURBY

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MR DUNCAN ALEXANDER PAYNE-SHELLEY

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK STACEY

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM JACKSON GREEN CARTER 6 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1AG ENGLAND

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 173 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE ENGLAND

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM HARBOUR HOUSE HAMILTON ROAD, COSHAM PORTSMOUTH HAMPSHIRE PO6 4PU

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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