Advanced company searchLink opens in new window

CONNECT M1-A1 LIMITED

Company number 02999303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2024 TM02 Termination of appointment of Saiema Ibrahim as a secretary on 9 August 2024
18 Aug 2024 AP03 Appointment of Melissa Brook as a secretary on 9 August 2024
13 Jun 2024 MR04 Satisfaction of charge 2 in full
12 Jun 2024 AP01 Appointment of Josh Callum Bond as a director on 11 June 2024
03 Jun 2024 AP01 Appointment of Mr Alastair John Campbell as a director on 24 March 2024
03 Jun 2024 TM01 Termination of appointment of Adam Paul Walker as a director on 24 March 2024
03 Jun 2024 TM02 Termination of appointment of Christopher Hewitt as a secretary on 1 May 2024
03 Jun 2024 AP03 Appointment of Saiema Ibrahim as a secretary on 1 May 2024
14 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
19 Sep 2023 AA Full accounts made up to 31 March 2023
06 Feb 2023 TM02 Termination of appointment of Melissa Brook as a secretary on 31 January 2023
06 Feb 2023 AP03 Appointment of Christopher Hewitt as a secretary on 31 January 2023
19 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
02 Dec 2022 CH01 Director's details changed for Mr Joao Carlos Peres Ferreira Neves on 21 November 2022
09 Nov 2022 AP01 Appointment of Mrs Angeliki Maria Exakoustidou as a director on 1 November 2022
09 Nov 2022 TM01 Termination of appointment of Alexander Victor Thorne as a director on 1 November 2022
21 Sep 2022 AA Full accounts made up to 31 March 2022
28 Jun 2022 AP01 Appointment of Mr Joao Carlos Peres Ferreira Neves as a director on 22 June 2022
28 Jun 2022 TM01 Termination of appointment of Clement David Baptiste Leverd as a director on 22 June 2022
17 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2022 MA Memorandum and Articles of Association
24 Mar 2022 AD01 Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 24 March 2022
24 Mar 2022 PSC05 Change of details for Connect M1-a1 Holdings Limited as a person with significant control on 11 March 2022
24 Mar 2022 CH03 Secretary's details changed for Melissa Brook on 9 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Adam Paul Walker on 22 March 2022