Advanced company searchLink opens in new window

CONNECT INSOLVENCY LIMITED

Company number 10622694

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)
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
07 Sep 2022 AD01 Registered office address changed from C/O Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 7 September 2022
19 May 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 TM01 Termination of appointment of Paul Rushworth as a director on 8 March 2021
08 Mar 2021 TM01 Termination of appointment of Timothy John Clarke as a director on 8 March 2021
03 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
08 Jan 2021 PSC07 Cessation of Clarke Mairs Llp as a person with significant control on 4 January 2021
08 Jan 2021 PSC01 Notification of Simon Blakey as a person with significant control on 4 January 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
30 Jul 2018 AA Micro company accounts made up to 31 March 2018
04 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
19 Mar 2018 SH08 Change of share class name or designation
19 Mar 2018 SH10 Particulars of variation of rights attached to shares
15 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
16 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-16
  • GBP 100