Advanced company searchLink opens in new window

KNEXUS GROUP LIMITED

Company number 07791056

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)
19 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
18 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2023
  • GBP 202.786
12 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 222.604
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2023
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 198.181
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2021 AP01 Appointment of Mr Darren Braham as a director on 5 March 2021
17 Nov 2020 PSC04 Change of details for Mr Graeme Edward Foux as a person with significant control on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Graeme Edward Foux on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN to Congress House Lyon Road Harrow HA1 2EN on 17 November 2020
20 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 178.363
20 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 155.709
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 SH02 Sub-division of shares on 4 January 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 18/12/2018
  • RES10 ‐ Resolution of allotment of securities