CONNOLLY COMMUNICATIONS LIMITED

06851976
18 QUAT GOOSE LANE SWINDON VILLAGE CHELTENHAM GL51 9RX

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2021 accounts Annual Accounts 4 Buy now
01 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
19 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2018 accounts Annual Accounts 4 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 4 Buy now
09 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
21 Apr 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 accounts Annual Accounts 3 Buy now
27 Dec 2012 officers Termination of appointment of director (Pauline O'donnell) 1 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
23 May 2012 officers Termination of appointment of secretary (Clive Thomas) 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 3 Buy now
14 May 2011 capital Return of Allotment of shares 3 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 officers Appointment of director (Ms Pauline Mary Helena O'donnell) 2 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 officers Termination of appointment of director (Clive Thomas) 1 Buy now
04 Apr 2011 officers Appointment of director (Mr Patrick John Connolly) 2 Buy now
04 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2010 accounts Annual Accounts 3 Buy now
16 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
14 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from 3 prinbox works, saddlers lane tivoli walk cheltenham GL50 2UX united kingdom 1 Buy now
19 Mar 2009 incorporation Incorporation Company 19 Buy now