CONNECT GENERATION LTD

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/11/257 November 2025 NewApplication to strike the company off the register

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-09-28

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

04/05/224 May 2022 Appointment of Mr Keith Cameron Taylor as a director on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Ross Lewis Taylor as a director on 2022-05-02

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 20 SCOURING BURN CRESCENT PERTH PH2 0GF SCOTLAND

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK DISTRIBUTION SERVICES LTD

View Document

12/03/2012 March 2020 CESSATION OF ROSS LEWIS TAYLOR AS A PSC

View Document

14/11/1914 November 2019 12/03/19 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

01/07/191 July 2019 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

01/07/191 July 2019 12/03/19 STATEMENT OF CAPITAL GBP 5

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM, TAYBANK HOUSE SHORE ROAD, PERTH, PH1 8BD, SCOTLAND

View Document

12/03/1912 March 2019 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