THE CONNECTION PRACTICE LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Withdraw the company strike off application

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

09/12/229 December 2022 Change of details for Mr Rupert James Fitzmaurice as a person with significant control on 2022-11-25

View Document

09/12/229 December 2022 Notification of Lucinda Fitzmaurice as a person with significant control on 2022-11-25

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

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

View Accounts

08/02/198 February 2019 SAIL ADDRESS CHANGED FROM: LITTLE BRIDGE HOUSE SCHOOL LANE DANEHILL HAYWARDS HEATH RH17 7JD ENGLAND

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR RUPERT JAMES FITZMAURICE / 29/01/2019

View Document

01/02/191 February 2019 SAIL ADDRESS CHANGED FROM: MULBERRY HOUSE PAXHILL PARK LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2QY UNITED KINGDOM

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES LOUGHAN FITZMAURICE / 29/01/2019

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES LOUGHAN FITZMAURICE / 08/02/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES LOUGHAN FITZMAURICE / 30/11/2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA FITZMAURICE / 30/11/2015

View Document

25/06/1525 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 120

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA BRANDER / 01/06/2015

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

15/09/1415 September 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

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA BRANDER / 30/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT FITZMAURICE / 30/11/2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

10/03/1010 March 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

30/11/0930 November 2009 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