Advanced company searchLink opens in new window

ACONEX (UK) LIMITED

Company number 04792234

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
05 May 2017 AA Full accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 Apr 2016 AA Full accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
15 Apr 2015 AA Full accounts made up to 30 June 2014
11 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 CH01 Director's details changed for Leigh Matthew Jasper on 20 December 2011
11 Aug 2014 CH03 Secretary's details changed for Robert William Phillpot on 20 December 2011
11 Aug 2014 CH01 Director's details changed for Robert William Phillpot on 20 December 2011
12 Jun 2014 AD01 Registered office address changed from Angel Corner House 4Th Floor,1 Islington High Street London England on 12 June 2014
11 Jun 2014 AD01 Registered office address changed from 4Th Floor, Angel Corner House 4Th Floor, Angel Corner House 1 Islington High Street, London N1 9AH London United Kingdom on 11 June 2014
08 May 2014 AD01 Registered office address changed from Level 4 18 Exeter Street London WC2E 7DU United Kingdom on 8 May 2014
18 Feb 2014 AA Accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
11 Jun 2013 AA Accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Leigh Matthew Jasper on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Robert William Phillpot on 29 June 2012
03 Apr 2012 AA Accounts made up to 30 June 2011
06 Feb 2012 AD01 Registered office address changed from Level 4 18 Exeter Street London WC2E 7DU on 6 February 2012
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Jul 2011 CH03 Secretary's details changed for Robert William Phillpot on 30 June 2011
01 Apr 2011 AA Accounts made up to 30 June 2010
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders