CONNECT M1-A1 LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/11/2412 November 2024 Appointment of Miss Tracy Rutherford as a secretary on 2024-11-11

View Document

12/11/2412 November 2024 Termination of appointment of Melissa Brook as a secretary on 2024-11-11

View Document

30/10/2430 October 2024 Full accounts made up to 2024-03-31

View Document

18/08/2418 August 2024 Appointment of Melissa Brook as a secretary on 2024-08-09

View Document

18/08/2418 August 2024 Termination of appointment of Saiema Ibrahim as a secretary on 2024-08-09

View Document

13/06/2413 June 2024 Satisfaction of charge 2 in full

View Document

12/06/2412 June 2024 Appointment of Josh Callum Bond as a director on 2024-06-11

View Document

03/06/243 June 2024 Appointment of Saiema Ibrahim as a secretary on 2024-05-01

View Document

03/06/243 June 2024 Appointment of Mr Alastair John Campbell as a director on 2024-03-24

View Document

03/06/243 June 2024 Termination of appointment of Christopher Hewitt as a secretary on 2024-05-01

View Document

03/06/243 June 2024 Termination of appointment of Adam Paul Walker as a director on 2024-03-24

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Appointment of Christopher Hewitt as a secretary on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Melissa Brook as a secretary on 2023-01-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mr Joao Carlos Peres Ferreira Neves on 2022-11-21

View Document

09/11/229 November 2022 Appointment of Mrs Angeliki Maria Exakoustidou as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Alexander Victor Thorne as a director on 2022-11-01

View Document

21/09/2221 September 2022 Full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

11/11/2111 November 2021 Satisfaction of charge 1 in full

View Document

20/10/2120 October 2021 Full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30

View Document

12/07/2112 July 2021 Appointment of Melissa Brook as a secretary on 2021-06-30

View Document

29/06/2129 June 2021 Registration of charge 029993030003, created on 2021-06-21

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

10/04/1510 April 2015 SECRETARY APPOINTED PATRICK MCCARTHY

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 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 APPOINTMENT TERMINATED, DIRECTOR BEN WYNNE-SIMMONS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 07/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 07/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEWS / 07/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROLAND WALKER / 07/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MARSHALL / 12/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

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

View Document

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

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

31/07/0931 July 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 JOHN MCDONAGH

View Document

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

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; 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

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: G OFFICE CHANGED 07/12/04 7TH FLOOR SADDLERS HOUSE GUTTER LANE LONDON EC2V 6HS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 COMPANY NAME CHANGED YORKSHIRE LINK LIMITED CERTIFICATE ISSUED ON 02/06/04

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 LEVEL 29 AND 30 CITY POINT 1 ROPEMAKER STREET LONDON 2C2Y 9HD

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

04/07/024 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: G OFFICE CHANGED 03/09/01 LEVEL 9 ALBAN GATE 125 LONDON WALL LONDON EC2Y 5AS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 23 KING STREET ST JAMES'S HOUSE LONDON SW1Y 6QY

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

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

View Document

15/12/9815 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 AUDITOR'S RESIGNATION

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: G OFFICE CHANGED 12/12/96 1 BERKELEY STREET LONDON W1A 1BY

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/07/9617 July 1996 S386 DISP APP AUDS 27/06/96

View Document

17/07/9617 July 1996 S252 DISP LAYING ACC 27/06/96

View Document

17/07/9617 July 1996 S366A DISP HOLDING AGM 27/06/96

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NC INC ALREADY ADJUSTED 26/03/96

View Document

03/05/963 May 1996 RE SHARES 26/03/96

View Document

03/05/963 May 1996 ADOPT MEM AND ARTS 26/03/96

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: G OFFICE CHANGED 25/04/96 9 CHEAPSIDE LONDON EC2V 6AD

View Document

25/04/9625 April 1996 � NC 100/10000000 26/03/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/02/956 February 1995 COMPANY NAME CHANGED ALNERY NO. 1410 LIMITED CERTIFICATE ISSUED ON 06/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 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