CONNECT OT & CASE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/02/218 February 2021 ORDINARY SHARES THAT HAS ALREADY BEEN ISSUED HAS BEEN RENAMED 18/12/2020

View Document

27/01/2127 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 10

View Document

27/01/2127 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 10

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH ENGLAND

View Document

10/09/2010 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MARC MURNANE / 14/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC MURNANE / 14/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARC MURNANE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURNANE / 20/04/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURNANE / 01/07/2016

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON MURNANE / 02/12/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURNANE / 02/12/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURNANE / 17/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON MURNANE / 17/06/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED MURNANE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/01/15

View Document

16/07/1416 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM BASEMENT FLAT 18 BROOKFIELD ROAD LONDON E9 5AH UNITED KINGDOM

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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