- Company Overview for CONNECTION RETAIL LIMITED (07922571)
- Filing history for CONNECTION RETAIL LIMITED (07922571)
- People for CONNECTION RETAIL LIMITED (07922571)
- Charges for CONNECTION RETAIL LIMITED (07922571)
- More for CONNECTION RETAIL LIMITED (07922571)
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
|
|
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
|
|
26 Feb 2020 | MR01 | Registration of charge 079225710002, created on 21 February 2020 |