CONNECT 31 LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2310 April 2023 Director's details changed for Mr Florin Ionescu on 2023-04-10

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

10/04/2310 April 2023 Change of details for Mr Florin Ionescu as a person with significant control on 2023-04-10

View Document

10/04/2310 April 2023 Registered office address changed from Flat 6 31 Westby Road Bournemouth BH5 1HA England to 4 Andrews Close Bournemouth BH11 8HB on 2023-04-10

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM FLAT 7 146 ASHLEY ROAD BOURNEMOUTH BH1 4NF ENGLAND

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIN IONESCU / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN IONESCU / 21/01/2020

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN IONESCU / 16/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 48 ESTRIDGE CLOSE BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8FN

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR FLORIN IONESCU / 16/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM WAH-HING CHINESE SUPERMARKET 29-31 SEA ROAD BOSCOMBE BOURNEMOUTH BH5 1DH ENGLAND

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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