CONNECTED COMPUTERS LTD
Company Documents
| Date | Description |
|---|---|
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 03/06/233 June 2023 | Application to strike the company off the register |
| 04/05/234 May 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM C/O KEITH VAUDREY & CO, 1ST FLOOR, 15 YOUNG STREET LONDON W8 5EH |
| 01/12/161 December 2016 | APPOINTMENT TERMINATED, SECRETARY TAMARA KISSLING |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 10/11/1510 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/07/1518 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 17/11/1417 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/11/1026 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GWYN JONES / 01/10/2009 |
| 15/12/0915 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 16/07/0916 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 04/11/084 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 25/07/0825 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 1ST FLOOR 15 YOUNG STREET LONDON W8 5EH |
| 15/11/0715 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 19/06/0719 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 02/01/072 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 11/11/0511 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
| 29/10/0429 October 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 08/09/048 September 2004 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 8/9 LAMBTON PLACE LONDON W11 2SH |
| 31/10/0331 October 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
| 26/11/0226 November 2002 | NEW DIRECTOR APPOINTED |
| 26/11/0226 November 2002 | NEW SECRETARY APPOINTED |
| 01/11/021 November 2002 | SECRETARY RESIGNED |
| 01/11/021 November 2002 | DIRECTOR RESIGNED |
| 28/10/0228 October 2002 | 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