KBASE-CONNECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/10/1918 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
08/10/188 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
19/10/1719 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/10/165 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN EVANS / 03/10/2016 |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 03/10/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
09/03/169 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 |
28/05/1528 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
14/11/1414 November 2014 | ADOPT ARTICLES 31/10/2014 |
06/11/146 November 2014 | DIRECTOR APPOINTED MR JOHN ROSSITER |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STRANGE |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM UNIT 1 ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 5NG |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EVANS / 18/05/2010 |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRANGE / 18/05/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/06/051 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | £ NC 1000/10000 12/07/ |
01/05/031 May 2003 | NC INC ALREADY ADJUSTED 12/07/02 |
01/05/031 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/05/031 May 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/05/031 May 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/10/0226 October 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
14/07/0214 July 2002 | REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 51 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED |
18/06/0218 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
29/08/0129 August 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 |
29/06/0129 June 2001 | EXEMPTION FROM APPOINTING AUDITORS |
25/06/0125 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
09/06/009 June 2000 | DIRECTOR RESIGNED |
09/06/009 June 2000 | NEW SECRETARY APPOINTED |
09/06/009 June 2000 | |
09/06/009 June 2000 | |
09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | SECRETARY RESIGNED |
09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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