MISC |
Copy of order for completion of merger
filed on: 26th, April 2019
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Confirmation of transfer of assets and liabilities
filed on: 26th, April 2019
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Court order completion of merger
filed on: 25th, April 2019
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 9, 2018
filed on: 9th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MISC |
CB01
filed on: 27th, September 2018
| miscellaneous
|
Free Download
(99 pages)
|
MISC |
CB01 - notice of a cross border merger
filed on: 27th, September 2018
| miscellaneous
|
Free Download
(96 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
MISC |
CB01 draft terms of merger
filed on: 14th, May 2018
| miscellaneous
|
Free Download
(78 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, January 2018
| resolution
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2016
| resolution
|
Free Download
(16 pages)
|
AUD |
Auditor's resignation
filed on: 25th, January 2016
| auditors
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ. Change occurred on October 20, 2015. Company's previous address: St James House Oldbury Bracknell Berkshire RG12 8th.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 7, 2015: 7879.20 GBP
capital
|
|
AA |
Group of companies' accounts made up to November 30, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(48 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 20, 2014: 7879.20 GBP
capital
|
|
AP01 |
On August 21, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed connection topco LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, January 2014
| resolution
|
Free Download
(61 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 2, 2014
filed on: 2nd, January 2014
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, December 2013
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 11, 2013: 91.50 GBP
filed on: 23rd, December 2013
| capital
|
Free Download
(46 pages)
|
SH01 |
Capital declared on December 11, 2013: 7787.72 GBP
filed on: 18th, December 2013
| capital
|
Free Download
(130 pages)
|
SH02 |
Sub-division of shares on December 11, 2013
filed on: 18th, December 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 16, 2013. Old Address: Condor House St. Paul's Churchyard London EC4M 8AL England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2013 new director was appointed.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to November 30, 2014
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2058 LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
Free Download
(16 pages)
|