Advanced company searchLink opens in new window

CONNECTION RETAIL LIMITED

Company number 07922571

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 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
17 Oct 2024 AA Group of companies' accounts made up to 31 July 2024
26 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
01 May 2023 AA Group of companies' accounts made up to 31 July 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
04 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 AA Group of companies' accounts made up to 31 July 2021
01 Feb 2022 MA Memorandum and Articles of Association
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
28 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
21 Dec 2020 AP03 Appointment of Mr Stuart Phillips as a secretary on 17 December 2020
18 Dec 2020 TM02 Termination of appointment of Kimberley Jane Richardson as a secretary on 17 December 2020
18 Dec 2020 PSC07 Cessation of Daniel Richard Foskett as a person with significant control on 21 February 2020
12 Nov 2020 AA Group of companies' accounts made up to 31 July 2020
22 Sep 2020 CH01 Director's details changed for Michael Roy on 4 May 2020
09 Sep 2020 AP01 Appointment of Mr Stuart Phillips as a director on 24 August 2020
09 Sep 2020 AD01 Registered office address changed from The Offices & Unit 4/5 the Future Business Park Shildon County Durham DL4 2RB to Henson Close Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 9 September 2020
08 Apr 2020 AP01 Appointment of Michael Roy as a director on 21 February 2020
08 Apr 2020 AP01 Appointment of Mr Glen Andrew Toomes as a director on 21 February 2020
08 Apr 2020 AP01 Appointment of Mr Alex Marsh as a director on 21 February 2020
06 Mar 2020 SH10 Particulars of variation of rights attached to shares
06 Mar 2020 SH08 Change of share class name or designation
05 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents approved / directors authorised to execute documents 21/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 MR01 Registration of charge 079225710002, created on 21 February 2020