Advanced company searchLink opens in new window

A B C CONNECTION LIMITED

Company number 03901831

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)
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
21 Sep 2022 PSC05 Change of details for Berry Marketing Services Limited as a person with significant control on 16 June 2022
30 Jun 2022 TM01 Termination of appointment of Heather Dawn Swatkins as a director on 1 June 2022
30 Jun 2022 TM01 Termination of appointment of Michael Graham Robert Henry Begley as a director on 1 June 2022
30 Jun 2022 AP01 Appointment of Rajeev Kumar Aggarwal as a director on 1 June 2022
30 Jun 2022 AP01 Appointment of William Joseph Newman Iii as a director on 1 June 2022
21 Jun 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
07 Jun 2022 AD01 Registered office address changed from Enterprise House 21 Oxford Road Bournemouth BH8 8EY England to 5 New Street Square London EC4A 3TW on 7 June 2022
21 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 TM01 Termination of appointment of Tim Clark as a director on 30 September 2021
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 September 2018
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
15 Jan 2019 PSC02 Notification of Berry Marketing Services Limited as a person with significant control on 19 July 2018
25 Jul 2018 AD01 Registered office address changed from 19 Berkeley Street London W1J 8ED to Enterprise House 21 Oxford Road Bournemouth BH8 8EY on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Nicholas Mustoe as a director on 19 July 2018