CONNECTIONS TELECOMS LIMITED

155 High Road, Broxbourne, EN10 7BT, England
StatusACTIVE
Company No.04243761
CategoryPrivate Limited Company
Incorporated29 Jun 2001
Age22 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

CONNECTIONS TELECOMS LIMITED is an active private limited company with number 04243761. It was incorporated 22 years, 10 months, 23 days ago, on 29 June 2001. The company address is 155 High Road, Broxbourne, EN10 7BT, England.



Company Fillings

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Nicholls

Change date: 2024-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham Nicholls

Change date: 2024-01-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-19

Psc name: Mr Graham Nicholls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: 1 Woodside Barn Paynes Lane Nazeing Waltham Abbey EN9 2EY England

New address: 155 High Road Broxbourne EN10 7BT

Change date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Nicholls

Change date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 1 Woodside Barn Paynes Lane Nazeing Waltham Abbey EN9 2EY

Change date: 2022-07-06

Old address: 1 Paynes Lane Nazeing Waltham Abbey EN9 2EY England

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-06

Officer name: Mr Graham Nicholls

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-06

Psc name: Mr Graham Nicholls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 1 Paynes Lane Nazeing Waltham Abbey EN9 2EY

Change date: 2022-07-06

Old address: Alana House Hertford Road Hoddesdon Hertfordshire EN11 9JL

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-06

Officer name: Graham Nicholls

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Mr Graham Nicholls

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Heidi Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: 34 Rosehill Close Hoddesdon Hertfordshire EN11 8NJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Nicholls

Change date: 2010-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-29

Officer name: Heidi Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: Grey Poplars 12 Danesbury Park Hertford SG14 3HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / heidi jackson / 23/07/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham nicholls / 23/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 10/01/08--------- £ si 10@1=10 £ ic 130/140

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 10/01/08--------- £ si 30@1=30 £ ic 100/130

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/01/08

Documents

View document PDF

Resolution

Date: 15 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 21/12/07 from: 5 appleford close hoddesdon hertfordshire EN11 9DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: 212 ballards lane finchley london N3 2LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/01/02

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/11/01-17/11/01 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wildflash LTD\certificate issued on 07/01/02

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 23/11/01 from: 212 ballards lane finchley london N3 2LX

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 22/11/01 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tiptop media maintenance LTD\certificate issued on 10/08/01

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 25/07/01 from: suite 343 lee valley technopark ashley road tottenham hale london

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE ROBOTICS LIMITED

UNITS 32-33,CAERNARFON,LL55 2BD

Number:03877089
Status:ACTIVE
Category:Private Limited Company

BRILLIANCE TRADING & CONSULTANCY UK LIMITED

FLAT 2 MANHATTAN HOUSE,LONDON,W5 1UP

Number:10812113
Status:ACTIVE
Category:Private Limited Company

CITTA TECH LIMITED

8 BLACKSTOCK MEWS,LONDON,N4 2BT

Number:11011524
Status:ACTIVE
Category:Private Limited Company

GYMKHANA LTD

7 CHAGFORD ROAD,READING,RG2 8AY

Number:11586184
Status:ACTIVE
Category:Private Limited Company

IKO INSULATIONS UK LIMITED

PIERSON ROAD THE ENTERPRISE CAMPUS,HUNTINGDON,PE28 4YA

Number:08188653
Status:ACTIVE
Category:Private Limited Company

TONARE LIMITED

10 LESSINGTON,ROMFORD,RM7 9EB

Number:11659314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source