CONNECT SOFT LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
31/07/2431 July 2024 | Application to strike the company off the register |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
27/09/2327 September 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 17 Goldsmith Lane Kingsbury London NW9 9AJ on 2023-09-27 |
31/08/2331 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN |
20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/07/144 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
22/11/1022 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAY / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
06/08/096 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
05/06/095 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
02/07/072 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
08/07/048 July 2004 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL |
04/06/044 June 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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