Advanced company searchLink opens in new window

CONNECTIONS24HRS LIMITED

Company number 10163074

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)
13 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
13 Jul 2024 AA Micro company accounts made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 May 2022
11 Aug 2022 AA Micro company accounts made up to 31 May 2021
27 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
08 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Nov 2020 AP01 Appointment of Mrs Clara Bvekerwa as a director on 9 November 2020
29 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
29 Jun 2020 AD01 Registered office address changed from 3 Boston Close Corby NN18 9FG England to 33 Brecon Close, Corby 33 Brecon Close Corby NN18 8GT on 29 June 2020
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
23 Sep 2019 AD01 Registered office address changed from 48 Walsingham Drive Taverham Norwich NR8 6FZ England to 3 Boston Close Corby NN18 9FG on 23 September 2019
23 Sep 2019 TM01 Termination of appointment of Clara Bvekerwa as a director on 23 September 2019
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
23 May 2018 PSC01 Notification of Audley Handina Bvekerwa as a person with significant control on 5 May 2016
23 May 2018 PSC01 Notification of Clara Bvekerwa as a person with significant control on 5 May 2016
23 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
22 May 2018 AD01 Registered office address changed from 5 Caddow Road Thee Score Norwich Norfolk NR5 9PQ to 48 Walsingham Drive Taverham Norwich NR8 6FZ on 22 May 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
13 Nov 2017 CH01 Director's details changed for Ms Audley Handina Bvekerwa on 1 November 2017
23 Aug 2017 CS01 Confirmation statement made on 4 May 2017 with updates
24 May 2017 TM01 Termination of appointment of a director
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 21/08/2017 as it was factually inaccurate or derived from something factually inaccurate
24 May 2017 AD01 Registered office address changed from 27 Music House Lane Norwich Norfolk NR1 1QL United Kingdom to 5 Caddow Road Thee Score Norwich Norfolk NR5 9PQ on 24 May 2017