CONNECTIVE CONCEPTS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

15/12/2115 December 2021 Director's details changed for Mr Andrew John Rowe on 2021-12-15

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080884060002

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL SULLIVAN

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRAHAM MUGGLESTONE / 04/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROWE / 04/07/2016

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080884060001

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ANDREW JOHN ROWE

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

03/07/143 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRAHAM MUGGLESTONE / 24/03/2014

View Document

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

View Document

02/07/142 July 2014 SECRETARY APPOINTED MR DANIEL JAMES SULLIVAN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH MUGGLESTONE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1230 May 2012 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