Advanced company searchLink opens in new window

CONNEXA P3 LTD

Company number 13641106

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)
29 Sep 2023 AD01 Registered office address changed from K1 Kiln Farm Milton Keynes MK11 3LW United Kingdom to 15 South Farm Lane Lightwater GU18 5RN on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Anthony Jane-Gray as a director on 29 September 2023
29 Sep 2023 PSC07 Cessation of Martyn Derek Nash as a person with significant control on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Martyn Derek Nash as a director on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of James Elliott Martyn Nash as a director on 29 September 2023
13 Apr 2023 CERTNM Company name changed reserve business LTD\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
17 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 100
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2023.
14 Feb 2023 PSC01 Notification of Martyn Derek Nash as a person with significant control on 17 January 2023
14 Feb 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 January 2023
14 Feb 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to K1 Kiln Farm Milton Keynes MK11 3LW on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Martyn Derek Nash as a director on 17 January 2023
14 Feb 2023 AP01 Appointment of Mr Graham Kresfelder as a director on 17 January 2023
14 Feb 2023 AP01 Appointment of Mr James Elliott Martyn Nash as a director on 17 January 2023
14 Feb 2023 AP01 Appointment of Nancy Krusner as a director on 17 January 2023
14 Feb 2023 AP01 Appointment of Mr Anthony Jane-Gray as a director on 17 January 2023
14 Feb 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 January 2023
14 Feb 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 January 2023
31 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
20 May 2022 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted