Advanced company searchLink opens in new window

CONNEXUS NETWORKS LTD

Company number 05454004

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)
01 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Director ratification 18/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2023 SH08 Change of share class name or designation
27 Feb 2023 PSC01 Notification of Lindsey Patel as a person with significant control on 22 November 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
04 Jun 2022 MR04 Satisfaction of charge 2 in full
25 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
22 Oct 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
22 Oct 2021 MR04 Satisfaction of charge 1 in full
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
09 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 7,500
17 Jun 2016 CH01 Director's details changed for Mr Matthew Sainty on 1 May 2016
17 Jun 2016 CH01 Director's details changed for Mrs Lindsey Patel on 1 May 2016
17 Jun 2016 CH03 Secretary's details changed for Mrs Lindsey Patel on 1 May 2016
17 Jun 2016 CH01 Director's details changed for Mr Gulam Patel on 1 May 2016
02 Feb 2016 AD01 Registered office address changed from 402 the Waterfront, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UT to Unit 202 Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2 February 2016