CONNECT UNDERWRITING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025

View Document

07/05/257 May 2025 Change of details for a person with significant control

View Document

30/04/2530 April 2025 Director's details changed for Mrs Jessica Louise Stephenson on 2022-06-24

View Document

30/04/2530 April 2025 Second filing for the notification of Connectuw Holdings Ltd as a person with significant control

View Document

16/04/2516 April 2025 Second filing for the cessation of Silverbrook Holdings Ltd as a person with significant control

View Document

09/04/259 April 2025 Second filing of a statement of capital following an allotment of shares on 2019-12-31

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2020-03-28

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 5 Jewry Street Dawson House London Cit EC3N 2EX on 2025-02-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

02/03/232 March 2023 Notification of Connectuw Holdings Ltd as a person with significant control on 2023-02-23

View Document

02/03/232 March 2023 Cessation of Silverbrook Holdings Ltd as a person with significant control on 2023-02-23

View Document

26/01/2326 January 2023 Director's details changed for Mr Jamil Robert Elbahou on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM BOUNDARY HOUSE 7-17 JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/06/207 June 2020 DIRECTOR APPOINTED MRS JESSICA LOUISE STEPHENSON

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

03/02/203 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 500000

View Document

03/02/203 February 2020 Statement of capital following an allotment of shares on 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM B 7-17 JEWRY STREET 45 K LONDON EC3N2EX ENGLAND

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ELBAHOU / 19/11/2019

View Document

08/11/198 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 500000

View Document

07/11/197 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 380000

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ELBAHOU / 17/10/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ELBAHOU / 18/09/2019

View Document

14/05/1914 May 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/05/1914 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED CONNECT WORLDWIDE LTD CERTIFICATE ISSUED ON 14/05/19

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ELBAHOU / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / SILVERBROOK HOLDINGS LTD / 25/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ELBAHOU / 22/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ELBAHOU / 22/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / SILVERBROOK HOLDING LTD / 08/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / CRESCENT GLOBAL HOLDINGS (UK) LTD / 08/10/2018

View Document

13/06/1813 June 2018 STATEMENT BY DIRECTORS

View Document

13/06/1813 June 2018 REDUCE ISSUED CAPITAL 31/05/2018

View Document

13/06/1813 June 2018 SOLVENCY STATEMENT DATED 31/05/18

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 50000

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

10/11/1710 November 2017 SUB DIVISION 30/10/2017

View Document

10/11/1710 November 2017 SUB-DIVISION 17/10/17

View Document

30/10/1730 October 2017 SUB-DIVISION 17/10/17

View Document

26/10/1726 October 2017 SHARES SUBDIVIDED 17/10/2017

View Document

17/10/1717 October 2017 STATEMENT BY DIRECTORS

View Document

17/10/1717 October 2017 SOLVENCY STATEMENT DATED 19/09/17

View Document

17/10/1717 October 2017 REDUCE ISSUED CAPITAL 19/09/2017

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 500000

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / CRESCENT GLOBAL HOLDINGS (UK) LTD / 06/04/2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/03/1629 March 2016 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