CONNECTION EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM FLAT 5 CRANLEY COURT BECKENHAM GROVE BROMLEY KENT BR2 0JZ |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/01/1621 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/12/1431 December 2014 | Annual return made up to 31 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/02/1421 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/03/137 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/08/126 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, SECRETARY SAMUEL AWONIYI |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY SAMUEL AWONIYI |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/10/1121 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANNA RHODES |
17/08/1117 August 2011 | DIRECTOR APPOINTED GABRIEL SARKIS |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 152 FOREST ROAD LONDON E17 6JG |
04/04/114 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
22/03/1122 March 2011 | DISS40 (DISS40(SOAD)) |
21/03/1121 March 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
08/03/118 March 2011 | FIRST GAZETTE |
08/02/108 February 2010 | 31/10/09 TOTAL EXEMPTION FULL |
30/12/0930 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA RHODES / 30/12/2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | 31/10/08 PARTIAL EXEMPTION |
26/08/0826 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
14/12/0714 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | NEW SECRETARY APPOINTED |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
12/12/0612 December 2006 | SECRETARY RESIGNED |
12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | 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