KONNECT A FONE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Peter John Burrows as a secretary on 2025-01-01

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/01/2322 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/05/192 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BURROWS / 09/11/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BURROWS / 09/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN BURROWS / 10/04/2014

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH RICHARD BURROWS / 01/04/2013

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM FORESTERS HALL 25-27 WESTOW STREET UPPER NORWOOD LONDON SE19 3RY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 79 LEE HIGH ROAD LONDON SE13 5NS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: LITTLE PETHERICK EAST STREET, RYARSH WEST MALLING KENT ME19 5DQ

View Document

07/03/007 March 2000 FIRST GAZETTE

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 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