CONNECTED WORLD COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF England to Regus Manchester Airport, Room 120 Manchester Business Park Aviator Way Manchester M22 5TG on 2025-08-19

View Document

17/01/2517 January 2025 Cessation of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

17/01/2517 January 2025 Satisfaction of charge 087670020001 in full

View Document

04/12/244 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-11-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

15/10/2415 October 2024 Notification of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Appointment of Jane Tuffs as a director on 2024-03-17

View Document

26/03/2426 March 2024 Termination of appointment of Rolf Joakim Jönsson as a director on 2024-03-17

View Document

26/03/2426 March 2024 Appointment of Justin Brady as a director on 2024-03-17

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

15/12/2315 December 2023 Satisfaction of charge 087670020002 in full

View Document

14/12/2314 December 2023 Appointment of Mr Rolf Joakim Jönsson as a director on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Peter Crooks as a director on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

29/08/2329 August 2023 Change of details for Red Seven Technology Group Limited as a person with significant control on 2018-06-04

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Termination of appointment of Daniel Michael Lee Fish as a director on 2022-02-15

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 AUDITOR'S RESIGNATION

View Document

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED TELUX LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY LEACH

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 55 SPRING GARDENS MANCHESTER M2 2BY ENGLAND

View Document

20/09/1920 September 2019 ADOPT ARTICLES 13/08/2019

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087670020002

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087670020001

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 PREVSHO FROM 30/11/2018 TO 30/09/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

04/03/194 March 2019 CESSATION OF INVOSYS LIMITED AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED SEVEN TECHNOLOGY GROUP LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 444 ROYAL EXCHANGE MANCHESTER M2 7EP

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF MURRAY LEACH AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVOSYS LIMITED

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID LEACH

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DANIEL MICHAEL LEE FISH

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR PETER CROOKS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSIE MOTH

View Document

04/01/184 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/04/1725 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

20/04/1720 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MS ROSIE PATRICIA MOTH

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED MERGEDCOMMS LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

09/02/179 February 2017 SECRETARY APPOINTED MR DAVID BRIAN LEACH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WARD

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

12/11/1612 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 500

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WARD

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR PAUL IVAN WARD

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 24-26 LEVER STREET FIRST FLOOR MANCHESTER M1 1DZ

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY LEACH / 07/11/2014

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY LEACH / 05/06/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 127 PARK ROAD CAMBERLEY GU15 2LL ENGLAND

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA GILL

View Document

19/05/1419 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS PAULA JANE GILL

View Document

07/11/137 November 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