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)
03 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7,500
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 7,500
28 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Dec 2012 CH01 Director's details changed for Mr Matthew Sainty on 21 November 2012
21 May 2012 CH01 Director's details changed for Mrs Lindsey Patel on 30 April 2012
21 May 2012 CH01 Director's details changed for Mr Gulam Patel on 30 April 2012
18 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
10 Jun 2010 CH03 Secretary's details changed for Lindsey Patel on 17 May 2010
10 Jun 2010 CH01 Director's details changed for Lindsey Patel on 17 May 2010
10 Jun 2010 CH01 Director's details changed for Mr Matthew Sainty on 17 May 2010
10 Jun 2010 CH01 Director's details changed for Mr Gulam Patel on 17 May 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 17/05/09; full list of members
10 Jun 2009 287 Registered office changed on 10/06/2009 from 402 the waterfront stonehouse business park sperry way stonehouse gloucestershire GL10 3UT
10 Jun 2009 287 Registered office changed on 10/06/2009 from 402, the waterfront stonehouse business park sperry way stonehouse gloucestershire GL10 3UT
19 Mar 2009 287 Registered office changed on 19/03/2009 from swan house bonds mill bristol road stonehouse gloucestershire GL10 3RF
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2