Advanced company searchLink opens in new window

CONNECT INFRASTRUCTURE TOPCO LIMITED

Company number 11319944

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)
29 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with updates
28 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 11,002,658.79
28 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 10,994,321.04
28 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 March 2021
  • GBP 9,922,892.46
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 11,002,433.79
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/21
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 11,002,433.79
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/21
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 11,002,433.79
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/21
02 Mar 2021 AP01 Appointment of Mrs Assia Belkahia as a director on 25 February 2021
02 Mar 2021 TM01 Termination of appointment of Mehdi Azizi as a director on 25 February 2021
02 Mar 2021 AD01 Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 15 Bedford Street London WC2E 9HE on 2 March 2021
26 Jan 2021 AP01 Appointment of Ms Sharon Emma Flood as a director on 1 December 2020
26 Jan 2021 AP01 Appointment of Mr Nicholas James Dunn as a director on 20 January 2021
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
06 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 9,909,392.78
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 9,168,652.04
03 Dec 2020 CH01 Director's details changed for Mr Medhi Azizi on 25 June 2018
02 Oct 2020 TM01 Termination of appointment of Terence Alan Hart as a director on 15 July 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 8,857,540.92
07 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 CS01 Confirmation statement made on 18 April 2020 with updates