Advanced company searchLink opens in new window

CONNEX HOLDING LTD

Company number 07788731

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
25 Mar 2024 CH01 Director's details changed for Mr. Uwe Edgar Kleer on 25 March 2024
25 Mar 2024 PSC04 Change of details for Uwe Edgar Kleer as a person with significant control on 25 March 2024
02 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2021 AD01 Registered office address changed from Mail Boxes Etc, 101 Clerkenwell Road London EC1R 5BX England to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 29 July 2021
08 Feb 2021 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England to Mail Boxes Etc, 101 Clerkenwell Road London EC1R 5BX on 8 February 2021
19 Nov 2020 PSC07 Cessation of Thorsten Kleer as a person with significant control on 28 September 2020
19 Nov 2020 PSC01 Notification of Uwe Edgar Kleer as a person with significant control on 28 September 2020
19 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Nov 2020 AD01 Registered office address changed from 160a Brick Lane London E1 6RU England to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 12 November 2020
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2020 CS01 Confirmation statement made on 27 September 2019 with updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 AD01 Registered office address changed from 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY England to 160a Brick Lane London E1 6RU on 12 March 2019
23 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
16 May 2018 AD01 Registered office address changed from Courtyard Windhill Suite 5 Bishop's Stortford CM23 2nd England to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 16 May 2018