About

Registered Number: 04960374
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 8a Alfred Square, Deal, CT14 6LU,

 

Connect U Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLING, Richard 11 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 October 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 12 September 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 19 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 20 January 2016
MR01 - N/A 04 September 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 10 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 25 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 21 November 2005
363s - Annual Return 19 November 2004
225 - Change of Accounting Reference Date 23 September 2004
287 - Change in situation or address of Registered Office 08 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

A registered charge 23 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.