CONNECT INFRASTRUCTURE TOPCO LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

09/04/259 April 2025 Resolutions

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

06/03/256 March 2025 Termination of appointment of Khaled Salem Al Marri as a director on 2025-02-25

View Document

06/03/256 March 2025 Appointment of Mr Saed Asaad Ahmed Arar as a director on 2025-02-25

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/04/2418 April 2024 Appointment of Khaled Salem Al Marri as a director on 2024-03-26

View Document

15/04/2415 April 2024 Termination of appointment of Khaled Abdulla Alqubaisi as a director on 2024-03-26

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Matteo Botto Poala as a director on 2023-05-16

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

27/02/2327 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-25

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Appointment of Mr Khaled Alqubaisi as a director on 2022-06-07

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-18 with updates

View Document

28/06/2128 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-01

View Document

28/06/2128 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-24

View Document

28/06/2128 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

21/04/2121 April 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

21/04/2121 April 2021 Statement of capital following an allotment of shares on 2021-03-24

View Document

21/04/2121 April 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 19/03/20 STATEMENT OF CAPITAL GBP 8257540.92

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 25/03/20 STATEMENT OF CAPITAL GBP 8257540.92

View Document

22/07/2022 July 2020 SECOND FILED SH01 - 28/11/19 STATEMENT OF CAPITAL GBP 8257540.92

View Document

17/07/2017 July 2020 18/11/19 STATEMENT OF CAPITAL GBP 8257540.92

View Document

17/07/2017 July 2020 18/11/19 STATEMENT OF CAPITAL GBP 8257540.92

View Document

17/07/2017 July 2020 18/11/19 STATEMENT OF CAPITAL GBP 8257540.92

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/2031 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 8252540.92

View Document

30/03/2030 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 6848540.92

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE LOUIS HUBERT CAMU / 02/09/2019

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO BOTTO POALA / 02/09/2019

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANTON CLARK / 02/09/2019

View Document

06/02/206 February 2020 28/11/19 STATEMENT OF CAPITAL GBP 6248540.92

View Document

06/02/206 February 2020 18/10/19 STATEMENT OF CAPITAL GBP 5528540.92

View Document

06/02/206 February 2020 18/10/19 STATEMENT OF CAPITAL GBP 5528540.92

View Document

05/02/205 February 2020 13/09/19 STATEMENT OF CAPITAL GBP 5526230.92

View Document

05/02/205 February 2020 13/09/19 STATEMENT OF CAPITAL GBP 5526230.92

View Document

05/02/205 February 2020 13/09/19 STATEMENT OF CAPITAL GBP 5526230.92

View Document

19/12/1919 December 2019 ADOPT ARTICLES 13/09/2019

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR TERENCE ALAN HART

View Document

04/10/194 October 2019 DIRECTOR APPOINTED STEVEN HOLLIDAY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR SIMON HOLDEN

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

05/12/185 December 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

08/08/188 August 2018 27/06/18 STATEMENT OF CAPITAL GBP 5499330.92

View Document

01/08/181 August 2018 SUB-DIVISION 27/06/18

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR MEDHI AZIZI

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR ROBERT STANTON CLARK

View Document

04/07/184 July 2018 ADOPT ARTICLES 21/06/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PHILIPPE LOUIS HUBERT CAMU

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIA ROSS

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASPYRE GROUP (UK) LTD


  • 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