CONNECT 2 PROMOTE LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 27/03/2527 March 2025 | Change of details for Mr John Frank Pierce as a person with significant control on 2025-03-26 |
| 27/03/2527 March 2025 | Director's details changed for Mr John Frank Pierce on 2025-03-26 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 02/12/242 December 2024 | Amended total exemption full accounts made up to 2023-12-31 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/01/242 January 2024 | Registered office address changed from The Hollies Building Chester Road Whitchurch Shropshire SY13 1LZ to Durham House 38 Street Lane Denby Ripley DE5 8NE on 2024-01-02 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Amended total exemption full accounts made up to 2022-12-31 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/01/2310 January 2023 | Amended accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK PIERCE / 06/04/2016 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 28/01/1928 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANK PIERCE |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
| 25/01/1725 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/07/1625 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/07/157 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/08/146 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/06/1320 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 13/03/1313 March 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
| 13/03/1313 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 10/07/1210 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 08/02/128 February 2012 | Registered office address changed from , the Clapping Gate Knowles Lane, Bettisfield, Shropshire, SY13 2LH, England on 2012-02-08 |
| 08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM THE CLAPPING GATE KNOWLES LANE BETTISFIELD SHROPSHIRE SY13 2LH ENGLAND |
| 13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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