JAMES ANTHONY CONNOLLY LIMITED

Company Documents

DateDescription
10/12/2110 December 2021 Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to 41 Mafeking Road London N17 9BG on 2021-12-10

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

30/11/1830 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 16 ANCHOR STREET CHELMSFORD CM2 0JY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/12/1729 December 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

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

03/12/143 December 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

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 41 MAFEKING ROAD LONDON N17 9BG ENGLAND

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JAMES CONNOLLY

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CONNOLLY

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CONNOLLY / 18/03/2013

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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