COLLECT AND CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

04/06/204 June 2020 CESSATION OF DONALD GEORGE HODGE AS A PSC

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD HODGE

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY DONALD HODGE

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE HODGE / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD WEBBER / 01/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDX HA3 6PE

View Document

28/02/9628 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED COOLQUOTE LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/07/894 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: UNIT 18 ATLAS VILLAGE OXGATE LANE LONDON

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 ALTER MEM AND ARTS 190687

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

12/06/8712 June 1987 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