-
CONNEX ONE LIMITED - Seventh Floor Bauhaus, 27 Quay Street, Manchester, M3 3GY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08814633
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Seventh Floor Bauhaus
- 27 Quay Street
- Manchester
- M3 3GY
- United Kingdom Seventh Floor Bauhaus, 27 Quay Street, Manchester, M3 3GY, United Kingdom UK
Management
- Geschäftsführung
- KENNEDY, Jordan Robert
- KIRK, Adrian Christopher
- MEALEY, Nicholas
- MEALEY, Richard James
- CAMPBELL, Hugh Alastair
- EDWARDS, James Daniel
- ROMAN, Per
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.12.2013
- Alter der Firma 2013-12-13 10 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Latium Tech Limited
- Latium Tech Limited
- Oconiro Investments Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MIDDLEMEAL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-29
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-12-27
- Letzte Einreichung: 2022-12-13
-
CONNEX ONE LIMITED Firmenbeschreibung
- CONNEX ONE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08814633. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.12.2013 registriert. CONNEX ONE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MIDDLEMEAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 7 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Seventh Floor Bauhaus erreicht werden.
Jetzt sichern CONNEX ONE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Connex One Limited - Seventh Floor Bauhaus, 27 Quay Street, Manchester, M3 3GY, Grossbritannien
- 2013-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONNEX ONE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
resolution (2023-06-15) - RESOLUTIONS
-
capital-allotment-shares (2023-03-29) - SH01
-
change-to-a-person-with-significant-control (2023-03-29) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2023-03-28) - AA
-
capital-alter-shares-subdivision (2023-01-14) - SH02
-
capital-allotment-shares (2023-07-05) - SH01
-
capital-allotment-shares (2023-08-09) - SH01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-04-22) - PSC05
-
capital-variation-of-rights-attached-to-shares (2022-04-25) - SH10
-
resolution (2022-04-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2022-04-25) - SH08
-
resolution (2022-05-03) - RESOLUTIONS
-
capital-name-of-class-of-shares (2022-04-29) - SH08
-
notification-of-a-person-with-significant-control (2022-04-21) - PSC02
-
memorandum-articles (2022-04-27) - MA
-
resolution (2022-04-27) - RESOLUTIONS
-
capital-allotment-shares (2022-04-27) - SH01
-
capital-variation-of-rights-attached-to-shares (2022-04-29) - SH10
-
confirmation-statement-with-updates (2022-01-11) - CS01
-
cessation-of-a-person-with-significant-control (2022-04-19) - PSC07
-
appoint-person-director-company-with-name-date (2022-04-19) - AP01
-
mortgage-satisfy-charge-full (2022-09-09) - MR04
-
change-account-reference-date-company-previous-shortened (2022-09-30) - AA01
-
resolution (2022-12-08) - RESOLUTIONS
-
memorandum-articles (2022-12-08) - MA
-
confirmation-statement-with-updates (2022-12-23) - CS01
-
change-account-reference-date-company-current-shortened (2022-12-29) - AA01
-
notification-of-a-person-with-significant-control (2022-12-19) - PSC02
-
change-person-director-company-with-change-date (2022-03-21) - CH01
-
mortgage-satisfy-charge-full (2022-03-29) - MR04
-
termination-director-company-with-name-termination-date (2022-04-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-28) - AD01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-07-12) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-03) - MR01
-
resolution (2021-05-19) - RESOLUTIONS
-
memorandum-articles (2021-05-19) - MA
-
capital-name-of-class-of-shares (2021-05-19) - SH08
-
confirmation-statement-with-updates (2021-01-05) - CS01
keyboard_arrow_right 2020
-
memorandum-articles (2020-07-21) - MA
-
resolution (2020-07-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-01-02) - CS01
-
memorandum-articles (2020-07-22) - MA
-
resolution (2020-07-22) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2020-12-31) - AA
-
capital-allotment-shares (2020-08-05) - SH01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-26) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
resolution (2019-07-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-07-25) - SH08
-
capital-allotment-shares (2019-07-25) - SH01
-
appoint-person-director-company-with-name-date (2019-07-11) - AP01
-
termination-director-company-with-name-termination-date (2019-07-11) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-15) - PSC01
-
confirmation-statement-with-updates (2017-12-15) - CS01
-
cessation-of-a-person-with-significant-control (2017-12-15) - PSC07
-
memorandum-articles (2017-10-13) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-20) - AD01
-
appoint-person-director-company-with-name-date (2017-07-25) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
resolution (2017-09-14) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-08-01) - SH02
-
resolution (2017-10-13) - RESOLUTIONS
-
resolution (2017-07-07) - RESOLUTIONS
-
capital-allotment-shares (2017-04-27) - SH01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
confirmation-statement-with-updates (2016-12-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
keyboard_arrow_right 2013
-
incorporation-company (2013-12-13) - NEWINC