CH03 |
On 2024/03/01 secretary's details were changed
filed on: 2nd, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2024/03/01 director's details were changed
filed on: 2nd, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 121-122 Marine Parade Worthing BN11 3SA England on 2022/10/12 to 47 Upper High Street Worthing BN11 1DR
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/10/31
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 25th, November 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2017/08/21 secretary's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/07/01 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basepoint Little High Street Shoreham-by-Sea West Sussex BN43 5EG England on 2017/10/02 to 121-122 Marine Parade Worthing BN11 3SA
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/29
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/10/31
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-76 Shelton Street Covent Garden London WC2H 9JQ on 2016/01/05 to Basepoint Little High Street Shoreham-by-Sea West Sussex BN43 5EG
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/29
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Stephen Hancock 47 Upper High Street Worthing West Sussex BN11 1DR on 2014/11/07 to 71-76 Shelton Street Covent Garden London WC2H 9JQ
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed enconcert LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 10th, October 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 10th, October 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/29
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/29
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/29
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/29
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/29
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/09/12 from 9 Bentinck Street London W1U 2EL United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 8 Radius Red Lion Parade, Bridge Street Pinner Middlesex HA5 3JP United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/28 from 8 Radius Red Lion Parade Bridge Street Pinner Middlesex HA5 3JP
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2010/05/29 secretary's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/05/29 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/29
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/10/31. Originally it was 2010/05/31
filed on: 8th, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 3CONNECT solutions LIMITEDcertificate issued on 28/01/10
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/01/20
change of name
|
|
CONNOT |
Notice of change of name
filed on: 28th, January 2010
| change of name
|
Free Download
(1 page)
|
AP03 |
On 2009/12/03, company appointed a new person to the position of a secretary
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/05/29
filed on: 7th, October 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On 2009/09/17 Secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/09/09 Appointment terminated secretary
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2008
| incorporation
|
Free Download
(15 pages)
|