CONNECT ATOB LTD

Company Documents

DateDescription
25/03/2525 March 2025 Cessation of Lewis Leslie Martindale as a person with significant control on 2025-03-12

View Document

25/03/2525 March 2025 Notification of Flats4All Ltd as a person with significant control on 2025-03-12

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

19/02/2519 February 2025 Amended total exemption full accounts made up to 2023-02-28

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 1-3 Redburn Industrial Estate, Woodall Road Enfield EN3 4LQ England to Ellerman House Woodall Road Enfield EN3 4LQ on 2022-01-05

View Document

20/07/2120 July 2021 Registered office address changed from 1-3 Redburn Industrial Estate Woodall Road Enfield EN3 4LF England to 1-3 Redburn Industrial Estate, Woodall Road Enfield EN3 4LQ on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Lewis Leslie Martindale as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Lewis Leslie Martindale on 2021-07-20

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 21 LONG DEACON ROAD LONDON WALTHAMSTOW E4 6EG ENGLAND

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information