Advanced company searchLink opens in new window

CONNEXIN LIMITED

Company number 05823408

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)
20 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
16 Nov 2020 SH06 Cancellation of shares. Statement of capital on 18 September 2020
  • GBP 50,276.82
16 Nov 2020 SH08 Change of share class name or designation
29 Sep 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Sep 2020 PSC01 Notification of Furqan Alamgir as a person with significant control on 18 September 2020
21 Sep 2020 PSC07 Cessation of Furqan Alamgir as a person with significant control on 18 September 2020
18 Sep 2020 MA Memorandum and Articles of Association
18 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2020 AP01 Appointment of Ms Phoebe Madeleine Smith as a director on 14 September 2020
18 Sep 2020 PSC02 Notification of Connect Iot Bidco Limited as a person with significant control on 8 September 2020
18 Sep 2020 TM01 Termination of appointment of Vasilije Babic as a director on 8 September 2020
18 Sep 2020 MR01 Registration of charge 058234080003, created on 16 September 2020
17 Sep 2020 SH19 Statement of capital on 17 September 2020
  • GBP 50,276.82
17 Sep 2020 SH20 Statement by Directors
17 Sep 2020 CAP-SS Solvency Statement dated 09/09/20
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/09/2020
11 Sep 2020 MR01 Registration of charge 058234080002, created on 8 September 2020
29 Jun 2020 AA Accounts for a small company made up to 30 September 2019
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
26 May 2020 CH01 Director's details changed for William James Alexander Priest on 22 May 2020
08 Oct 2019 AUD Auditor's resignation
16 Sep 2019 TM01 Termination of appointment of Jeanne Stoll Casey as a director on 19 August 2019
25 Jun 2019 AA Accounts for a small company made up to 30 September 2018
31 May 2019 CH01 Director's details changed for Mr Ka Yiu Yeung on 30 September 2018
31 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates