CONNECTIVE CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with updates |
15/12/2115 December 2021 | Director's details changed for Mr Andrew John Rowe on 2021-12-15 |
09/07/209 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080884060002 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
03/04/193 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
07/06/187 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
30/06/1730 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
07/04/177 April 2017 | APPOINTMENT TERMINATED, SECRETARY DANIEL SULLIVAN |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRAHAM MUGGLESTONE / 04/07/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROWE / 04/07/2016 |
08/06/168 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080884060001 |
05/06/155 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
11/05/1511 May 2015 | DIRECTOR APPOINTED MR ANDREW JOHN ROWE |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
03/07/143 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRAHAM MUGGLESTONE / 24/03/2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM CHARTWELL HOUSE 4 ST PAUL'S SQUARE BURTON-ON-TRENT STAFFORDSHIRE DE14 2EF ENGLAND |
02/07/142 July 2014 | SECRETARY APPOINTED MR DANIEL JAMES SULLIVAN |
02/07/142 July 2014 | APPOINTMENT TERMINATED, SECRETARY LEIGH MUGGLESTONE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONNECTIVE CONCEPTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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