CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Adam Paul Walker as a director on 2023-12-14

View Document

31/01/2431 January 2024 Appointment of Sarah Shutt as a director on 2023-12-14

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Registered office address changed from 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-02-28

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY ADAM WALKER

View Document

02/06/162 June 2016 SECRETARY APPOINTED SOPHIA ERFAN

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED FINANCIAL CONTROLLER ADAM PAUL WALKER

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL CONTROLLER ADAM PAUL WALKER / 09/09/2015

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL

View Document

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY APPOINTED FINANCIAL CONTROLLER ADAM PAUL WALKER

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY

View Document

27/06/1427 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

27/06/1427 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

27/06/1427 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL

View Document

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

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED LISA MARIE THOMSON

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN RYLATT

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN

View Document

19/04/1219 April 2012 20/06/11 STATEMENT OF CAPITAL GBP 799

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR SANDIP MAHAJAN

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN

View Document

01/02/111 February 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN

View Document

24/06/1024 June 2010 SECRETARY APPOINTED NIGEL JOHN MARSHALL

View Document

24/06/1024 June 2010 SECRETARY APPOINTED NIGEL JOHN MARSHALL

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN

View Document

24/06/1024 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1024 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCPAKE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR TM COMPANY SERVICES LIMITED

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED IAN KENNETH RYLATT

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED IAN KENNETH RYLATT

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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