CONNECT 2 DATA LIMITED

Company Documents

DateDescription
17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 2 WESTBURY MEWS WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3QA

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PAUL BILSBY / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 2 WESTBURY MEWS WESTBURY HILL BRISTOL BS9 3QA

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: C/O KNOX & EAMES, THE BUSINESS CNTR, GREYS GREEN FARM HENLEY-ON-THAMES OXFORDSHIRE RG94 QG

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 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