CONNECTION SOFTWARE LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Return of final meeting in a members' voluntary winding up

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN HANSCOTT

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOUCHER

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HARE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOVE

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR THOMAS GREER BOUCHER

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM DAVENPORT HOUSE 16 PEPPER STREET LONDON E14 9RP ENGLAND

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMIFY UK LIMITED

View Document

17/06/1917 June 2019 CESSATION OF ESENDEX HOLDINGS LIMITED AS A PSC

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC JONATHON BURTON / 15/02/2019

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESENDEX HOLDINGS LIMITED

View Document

13/08/1813 August 2018 CESSATION OF KEVIN ANTHONY CLARK AS A PSC

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR GEOFFREY ADRIAN LOVE

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR JAMES PATRICK O'HARE

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY HERBERT DZINOTYIWEYI

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVEXT FROM 30/11/2015 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 7 HATTON GARDEN LONDON EC1N 8AD

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY CLARK / 01/12/2015

View Document

05/01/165 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLL

View Document

11/02/1511 February 2015 PREVSHO FROM 31/03/2015 TO 30/11/2014

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTONY CLARK / 16/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR KEVIN ANTONY CLARK

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT DZINOTYIWEYI / 29/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/12/1124 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 391 CITY ROAD LONDON EC1V 1NE

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT DZINOTYIWEYI / 22/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADE OYENIYI

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY ADE OYENIYI

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR HERBERT DZINOTYIWEYI

View Document

22/02/1022 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER COLL / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADE OYENIYI / 19/02/2010

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/979 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: MICHAEL J PERRY & CO TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

16/12/9616 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 S252 DISP LAYING ACC 10/01/96

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: MICHAEL J PERRY & CO CHARTERED ACCOUTANTS TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 EXEMPTION FROM APPOINTING AUDITORS 09/05/95

View Document

09/12/949 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 21 GREAT TOWER STREET LONDON EC3R 5AQ

View Document

26/08/9426 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 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