CONNECTED CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Director's details changed for Mr Martin Allen Rohan on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Simon George Kemp on 2024-12-02

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Director's details changed for Mr Simon George Kemp on 2024-08-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Director's details changed for Mr Martin Allen Rohan on 2023-12-16

View Document

15/01/2415 January 2024 Change of details for Mr Martin Allen Rohan as a person with significant control on 2023-12-16

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 4, THE GRANARY, GOBLANDS FARM BUSINESS CENTRE, CEMETERY LANE, HADLOW, KENT TN11 0LT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DE BRETTON PRIESTLEY / 29/04/2017

View Document

03/09/173 September 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DE BRETTON PRIESTLEY / 29/04/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1511 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM UNIT 4, THE GRANARY CEMETERY LANE HADLOW TONBRIDGE KENT TN11 0LT ENGLAND

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM THE HOPPERS GOBLANDS FARM BUSINESS CENTRE CEMETERY LANE HADLOW KENT TN11 0LT

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DE BRETTON PRIESTLEY / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DE BRETTON PRIESTLEY / 31/12/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL PRIESTLEY / 16/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL PRIESTLEY / 17/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE KEMP / 30/03/2012

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/04/1124 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR BILL PRIESTLEY

View Document

23/09/1023 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1023 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 16827.67

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE CARDER JUDGE / 22/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE KEMP / 22/04/2010

View Document

26/10/0926 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0925 September 2009 CURREXT FROM 05/01/2010 TO 31/03/2010

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 NC INC ALREADY ADJUSTED 23/12/08

View Document

05/01/095 January 2009 PREVSHO FROM 30/04/2009 TO 05/01/2009

View Document

05/01/095 January 2009 MEMORANDUM OF ASSOCIATION

View Document

05/01/095 January 2009 ADOPT ARTICLES 23/12/2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MITRE SECRETARIES LIMITED

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED SIMON GEORGE KEMP

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MARTIN ALLEN ROHAN

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM YUILL

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED DAVID LAWRENCE CARDER JUDGE

View Document

17/12/0817 December 2008 COMPANY NAME CHANGED INTERCEDE 2281 LIMITED CERTIFICATE ISSUED ON 17/12/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED WILLIAM GEORGE HENRY YUILL

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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