CONNECT CNDR HOLDINGS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Director's details changed for Sofia Athanassiou on 2024-07-09

View Document

30/10/2430 October 2024 Termination of appointment of Stephen Douglas Worthy as a director on 2024-07-09

View Document

30/10/2430 October 2024 Appointment of Sofia Athanassiou as a director on 2024-07-09

View Document

07/10/247 October 2024 Termination of appointment of Jack Anthony Scott as a director on 2024-10-01

View Document

07/10/247 October 2024 Appointment of Ms Francesca Kavanagh as a director on 2024-10-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Jack Anthony Scott on 2023-07-31

View Document

28/12/2328 December 2023 Termination of appointment of Jamie Hogg as a secretary on 2023-12-15

View Document

28/12/2328 December 2023 Appointment of Timothy James Paramore as a secretary on 2023-12-15

View Document

14/11/2314 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

13/03/2313 March 2023 Appointment of Jamie Hogg as a secretary on 2023-03-01

View Document

13/03/2313 March 2023 Termination of appointment of Melissa Brook as a secretary on 2023-03-01

View Document

05/01/235 January 2023 Termination of appointment of Kashif Rahuf as a director on 2023-01-04

View Document

05/01/235 January 2023 Appointment of Mr Jack Anthony Scott as a director on 2023-01-04

View Document

07/12/227 December 2022 Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-10

View Document

07/12/227 December 2022 Change of details for Equitix Highways 2 Limited as a person with significant control on 2020-03-10

View Document

07/12/227 December 2022 Director's details changed for Mr Kashif Rahuf on 2020-03-10

View Document

10/11/2210 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Appointment of Melissa Brook as a secretary on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

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

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR BRIAN ROLAND WALKER

View Document

10/04/1510 April 2015 SECRETARY APPOINTED PATRICK MCCARTHY

View Document

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

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 15 April 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROLAND WALKER / 15/04/2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 15/04/2010

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 15/04/2010

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ION APPUHAMY

View Document

28/07/0928 July 2009 NC INC ALREADY ADJUSTED 06/07/09

View Document

28/07/0928 July 2009 ADOPT ARTICLES 13/07/2009

View Document

28/07/0928 July 2009 GBP NC 10000/10100
06/07/2009

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ION FRANCIS APPUHAMY

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

15/04/0815 April 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