CONNECT A50 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Tracy Rutherford as a secretary on 2024-12-17

View Document

18/12/2418 December 2024 Appointment of Mr Simon Mcenaney as a secretary on 2024-12-17

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Appointment of Josh Callum Bond as a director on 2024-05-21

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

03/05/223 May 2022 Appointment of Miss Tracy Rutherford as a secretary on 2022-04-08

View Document

03/05/223 May 2022 Termination of appointment of Sarah Shutt as a secretary on 2022-04-08

View Document

21/12/2121 December 2021 Registration of charge 030300770002, created on 2021-12-16

View Document

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Termination of appointment of Anthony Robinson as a secretary on 2021-09-23

View Document

10/10/2110 October 2021 Appointment of Sarah Shutt as a secretary on 2021-09-30

View Document

14/07/2114 July 2021 Appointment of Mr Anthony Robinson as a secretary on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR TEIK KHOW

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR FAY MITCHELSON

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED DIRECTOR FAY MITCHELSON

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

30/03/1630 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 SECRETARY APPOINTED PATRICK MCCARTHY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR MARK PHILIP MAGEEAN

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED LOUIS JAVIER FALERO

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BEN WYNNE-SIMMONS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR BEN WYNNE-SIMMONS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MARSHALL / 24/01/2013

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

20/04/1120 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DAVID JAMES LOMAS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED OLIVER JENNINGS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: SADDLERS HOUSE, GUTTER LANE CHEAPSIDE, LONDON EC2V 6HS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 S366A DISP HOLDING AGM 26/05/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 07/03/01; CHANGE OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ALTER ARTICLES 21/12/00

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: ONE ANGEL SQUARE TORRENS STREET LONDON EC1V 1SX

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 EXEMPTION FROM APPOINTING AUDITORS 17/05/96

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NC INC ALREADY ADJUSTED 17/05/96

View Document

09/06/969 June 1996 ADOPT MEM AND ARTS 17/05/96

View Document

09/06/969 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/969 June 1996 £ NC 100/1000000 17/05/96

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95

View Document

12/10/9512 October 1995 COMPANY NAME CHANGED CONNECT A419/A417 LIMITED CERTIFICATE ISSUED ON 12/10/95

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

15/05/9515 May 1995 ADOPT MEM AND ARTS 11/05/95

View Document

04/05/954 May 1995 COMPANY NAME CHANGED HACKREMCO (NO.1014) LIMITED CERTIFICATE ISSUED ON 04/05/95

View Document

07/03/957 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company