BACKBONE CONNECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Registration of charge 065378540002, created on 2024-11-07

View Document

04/07/244 July 2024 Satisfaction of charge 1 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Change of details for Mr David Malcolm Mcleod as a person with significant control on 2023-06-13

View Document

06/06/246 June 2024 Director's details changed for Mr David Malcolm Mcleod on 2023-06-13

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

07/06/237 June 2023 Director's details changed for Mr Mike Cullen on 2023-06-07

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CULLEN / 06/04/2016

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM MCLEOD / 06/04/2016

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM MCLEOD / 06/04/2016

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM MCLEOD / 06/04/2016

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CULLEN / 27/06/2019

View Document

27/06/1927 June 2019 CESSATION OF DAVID MALCOLM MCLEOD AS A PSC

View Document

27/06/1927 June 2019 CESSATION OF MICHAEL CULLEN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM MCLEOD / 19/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CULLEN / 19/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CULLEN / 19/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM MCLEOD / 19/02/2018

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM KINGS HOUSE 36-37 KING STREET LONDON EC2V 8BB

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLS

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLS

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CULLEN / 01/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKE CULLEN / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 31/10/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

29/04/1429 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1212 June 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 01/02/2012

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/10/1022 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/10/1022 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/10/1022 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1022 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1022 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1020 October 2010 ALTER ARTICLES 05/11/2008

View Document

20/10/1020 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MCLEOD / 30/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCLEOD / 17/03/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MIKE CULLEN

View Document

28/12/0828 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MICHAEL JAMES HAMILTON WILLS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MICHAEL JAMES HAMILTON WILLS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LTD

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED DAVID MALCOLM MCLEOD

View Document

18/03/0818 March 2008 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