CONNECT GENERATION LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 07/11/257 November 2025 New | Application to strike the company off the register |
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-28 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-11 with updates |
| 28/09/2428 September 2024 | Annual accounts for year ending 28 Sep 2024 |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-28 |
| 29/03/2429 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-09-28 |
| 22/06/2322 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2021-09-29 |
| 04/05/224 May 2022 | Appointment of Mr Keith Cameron Taylor as a director on 2022-05-01 |
| 04/05/224 May 2022 | Termination of appointment of Ross Lewis Taylor as a director on 2022-05-02 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 20 SCOURING BURN CRESCENT PERTH PH2 0GF SCOTLAND |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK DISTRIBUTION SERVICES LTD |
| 12/03/2012 March 2020 | CESSATION OF ROSS LEWIS TAYLOR AS A PSC |
| 14/11/1914 November 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 4 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 01/07/191 July 2019 | CURRSHO FROM 31/03/2020 TO 30/09/2019 |
| 01/07/191 July 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 5 |
| 13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM, TAYBANK HOUSE SHORE ROAD, PERTH, PH1 8BD, SCOTLAND |
| 12/03/1912 March 2019 | 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