Advanced company searchLink opens in new window

CONNECTING BRANDS LTD

Company number 07265004

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)
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
30 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jan 2014 AD01 Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 8 January 2014
04 Nov 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption full accounts made up to 31 July 2011
16 Nov 2011 AA01 Previous accounting period extended from 31 May 2011 to 31 July 2011
09 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
09 Jun 2011 AD02 Register inspection address has been changed
17 Mar 2011 AD01 Registered office address changed from Woodlands Main Rd Itchen Abbas Winchester SO21 1AT United Kingdom on 17 March 2011
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
21 Jul 2010 AP01 Appointment of Mr Guy Edward Lawrence as a director
25 May 2010 NEWINC Incorporation