CONNECT ONE LIMITED

Company Documents

DateDescription
18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORETTO

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR WAYNE MORETTO

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 27/03/2014

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0127 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 08/03/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 2-4 BOUNDARY STREET LONDON E2 7JE

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/06/003 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 48 CHARLES STREET LONDON W1X 7PB

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 2-4 BOUNDARY STREET LONDON E2 7JE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 ALTER MEM AND ARTS 02/07/99

View Document

29/06/9929 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

08/06/998 June 1999 REREG PLC-PRI 07/06/99

View Document

08/06/998 June 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/06/998 June 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/06/998 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/998 June 1999 Resolutions

View Document

08/06/998 June 1999 ADOPT MEM AND ARTS 07/06/99

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

17/09/9817 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9815 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

19/09/9719 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9712 September 1997 ADOPT MEM AND ARTS 09/09/97

View Document

12/09/9712 September 1997 Resolutions

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 FULL GROUP ACCOUNTS MADE UP TO 28/02/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: NEW MILLS SILKS WAY BRAINTREE ESSEX CM7 6GB

View Document

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

03/10/943 October 1994 Full group accounts made up to 1994-02-28

View Document

03/10/943 October 1994 Full group accounts made up to 1994-02-28

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994

View Document

29/09/9329 September 1993 Full group accounts made up to 1993-02-28

View Document

29/09/9329 September 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

29/09/9329 September 1993 Full group accounts made up to 1993-02-28

View Document

21/06/9321 June 1993

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

06/10/926 October 1992 Full group accounts made up to 1992-02-29

View Document

06/10/926 October 1992 Full group accounts made up to 1992-02-29

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9213 March 1992 Memorandum and Articles of Association

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 REDESIGNATION 04/03/92

View Document

10/03/9210 March 1992 Resolutions

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991

View Document

09/08/919 August 1991

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 Certificate of change of name

View Document

24/05/9124 May 1991 Certificate of change of name

View Document

24/05/9124 May 1991 Certificate of change of name

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/91

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED COMMUNICATOR ONE PLC CERTIFICATE ISSUED ON 28/05/91

View Document

23/05/9123 May 1991 Full accounts made up to 1991-02-28

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

25/01/9125 January 1991

View Document

25/01/9125 January 1991 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

29/08/9029 August 1990 Full accounts made up to 1990-02-28

View Document

04/04/904 April 1990

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: HEYBRIDGE HOUSE THE CAUSEWAY MALDON CM9 7XL

View Document

01/02/901 February 1990

View Document

29/08/8929 August 1989 Resolutions

View Document

29/08/8929 August 1989 ALTER MEM AND ARTS 270789

View Document

29/08/8929 August 1989 Resolutions

View Document

29/08/8929 August 1989 REREGISTRATION PRI-PLC 270789

View Document

29/08/8929 August 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/8922 August 1989

View Document

22/08/8922 August 1989 AUDITORS' REPORT

View Document

22/08/8922 August 1989 Auditor's report

View Document

22/08/8922 August 1989 AUDITORS' STATEMENT

View Document

22/08/8922 August 1989 Auditor's statement

View Document

22/08/8922 August 1989 BALANCE SHEET

View Document

22/08/8922 August 1989 Balance Sheet

View Document

22/08/8922 August 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/8922 August 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/08/8922 August 1989

View Document

22/08/8922 August 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/8922 August 1989 Re-registration of Memorandum and Articles

View Document

05/07/895 July 1989

View Document

23/06/8923 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/06/897 June 1989 Full accounts made up to 1989-02-28

View Document

02/12/882 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 Full accounts made up to 1988-02-29

View Document

02/12/882 December 1988

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

26/11/8826 November 1988

View Document

26/11/8826 November 1988

View Document

25/05/8825 May 1988

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 Resolutions

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

24/10/8724 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/86

View Document

24/10/8724 October 1987 Accounts for a small company made up to 1987-02-28

View Document

24/10/8724 October 1987 Accounts for a dormant company made up to 1986-02-28

View Document

24/10/8724 October 1987 EXEMPTION FROM APPOINTING AUDITORS 110785

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987

View Document

15/06/8715 June 1987

View Document

15/06/8715 June 1987

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 Resolutions

View Document

26/11/8626 November 1986

View Document

26/11/8626 November 1986 Resolutions

View Document

26/11/8626 November 1986

View Document

17/06/8617 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

17/06/8617 June 1986

View Document

03/02/863 February 1986 Certificate of change of name

View Document

03/02/863 February 1986 Certificate of change of name

View Document

28/10/8528 October 1985 Certificate of change of name

View Document

28/10/8528 October 1985 Certificate of change of name

View Document

01/08/851 August 1985

View Document

01/08/851 August 1985

View Document

01/08/851 August 1985

View Document

01/08/851 August 1985

View Document

11/07/8511 July 1985 Incorporation

View Document

11/07/8511 July 1985 Incorporation

View Document

11/07/8511 July 1985 CERTIFICATE OF INCORPORATION

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