Advanced company searchLink opens in new window

EMOTIONAL CONNECTION LTD

Company number 09833885

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
16 Oct 2023 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 16 October 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2 November 2020
20 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
30 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
11 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
24 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
25 Mar 2019 AD01 Registered office address changed from 5 Queens Chambers 61 Boldmere Road Sutton Coldfield B73 5XA United Kingdom to Crosby Court 28 George Street Birmingham B3 1QG on 25 March 2019
22 Mar 2019 CH01 Director's details changed for Dr Jessica Bolton on 10 March 2019
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
02 Oct 2018 AD01 Registered office address changed from 50 Newhall Street Birmingham B3 3RJ England to 5 Queens Chambers 61 Boldmere Road Sutton Coldfield B73 5XA on 2 October 2018
16 Mar 2018 AD01 Registered office address changed from 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY England to 50 Newhall Street Birmingham B3 3RJ on 16 March 2018
26 Dec 2017 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
15 May 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
20 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted