Advanced company searchLink opens in new window

CONNECT IFA LTD

Company number 05501124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was filed on 20/07/22
22 Jul 2013 AD01 Registered office address changed from , Office One Ripon House, 35 Station Lane, Hornchurch, Essex, RM12 6JL, England on 22 July 2013
05 Oct 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/07/22
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 CH01 Director's details changed for Ms Elizabeth Anne Syms on 9 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Niall Barrington Hebron on 7 July 2011
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 106
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2022.
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 106
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2022.
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
15 Sep 2011 SH03 Purchase of own shares.
26 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from , Stirling House 21-25 Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom on 26 July 2011
14 Jan 2011 AP01 Appointment of Mr Niall Barrington Hebron as a director
14 Jan 2011 AD01 Registered office address changed from , 2nd Floor Stirling House, 21-25 Station Lane, Hornchurch, Essex, RM12 6JL on 14 January 2011
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 105
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 105
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 105
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2022.
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2022.
19 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name