Advanced company searchLink opens in new window

ADVANCED CONNEXION LIMITED

Company number 04599823

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
27 Sep 2022 PSC04 Change of details for Mr Laurence Bernard Myerson as a person with significant control on 1 January 2022
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
27 May 2020 CH01 Director's details changed for Mr Laurence Bernard Myerson on 26 May 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Mar 2017 AD01 Registered office address changed from 11 Park Villas Weavering Street Weavering Maidstone Kent ME14 4PN to 36 Cygnet Close Larkfield Aylesford ME20 6QH on 13 March 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Jun 2015 AD01 Registered office address changed from 22C, Fourth Floor, Kent House Romney Place Maidstone Kent ME15 6LH to 11 Park Villas Weavering Street Weavering Maidstone Kent ME14 4PN on 24 June 2015
08 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2014 AD01 Registered office address changed from Denning House 1 London Road Maidstone Kent ME16 8HS to 22C, Fourth Floor, Kent House Romney Place Maidstone Kent ME15 6LH on 1 August 2014