CONNELL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Miss Clare Connell as a person with significant control on 2024-09-21

View Document

11/07/2511 July 2025 NewDirector's details changed for Miss Clare Connell on 2024-09-21

View Document

11/07/2511 July 2025 NewChange of details for Miss Clare Connell as a person with significant control on 2024-09-21

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Satisfaction of charge 048490390002 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 048490390003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE CONNELL / 26/02/2020

View Document

18/02/2018 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048490390004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 20 PARSONS GREEN LANE FULHAM LONDON SW6 4HS

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 9 CATHERINE PLACE 9 CATHERINE PLACE VICTORIA LONDON SW1E 6DX ENGLAND

View Document

01/11/171 November 2017 Registered office address changed from , 20 Parsons Green Lane, Fulham, London, SW6 4HS to 9 Catherine Place London SW1E 6DX on 2017-11-01

View Document

01/11/171 November 2017 Registered office address changed from , 9 Catherine Place 9 Catherine Place, Victoria, London, SW1E 6DX, England to 9 Catherine Place London SW1E 6DX on 2017-11-01

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048490390003

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048490390002

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNELL

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, SECRETARY ROGER CONNELL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048490390001

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

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

View Accounts

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048490390001

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

09/05/139 May 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

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE CONNELL / 11/09/2012

View Document

08/09/128 September 2012 REGISTERED OFFICE CHANGED ON 08/09/2012 FROM C/O CLARE CONNELL 11E REDCLIFFE SQUARE LONDON SW10 9JX UNITED KINGDOM

View Document

08/09/128 September 2012 Registered office address changed from , C/O Clare Connell, 11E Redcliffe Square, London, SW10 9JX, United Kingdom on 2012-09-08

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Registered office address changed from , 120 Cranmer Court, Whitehead Grove Chelsea, London, SW3 3HE on 2012-02-27

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 120 CRANMER COURT WHITEHEAD GROVE CHELSEA LONDON SW3 3HE

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE CONNELL / 29/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 120 CRANMER COURT WHITEHEAD GROVE CHELSEA LONDON SW3 3EN

View Document

13/09/0713 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 75A PRIMROSE MANSIONS PRINCE OF WALES DRIVE BATTERSEA LONDON SW11 4EG

View Document

31/12/0331 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

29/07/0329 July 2003 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