- Company Overview for CONNEXIN LIMITED (05823408)
- Filing history for CONNEXIN LIMITED (05823408)
- People for CONNEXIN LIMITED (05823408)
- Charges for CONNEXIN LIMITED (05823408)
- More for CONNEXIN LIMITED (05823408)
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) |
---|---|---|---|
11 Mar 2019 | AP01 | Appointment of Mr Vasilije Babic as a director on 25 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Abraham Noah Oler as a director on 25 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Rick Shrotri as a director on 25 February 2019 | |
11 Mar 2019 | AP01 | Appointment of Mrs Jeanne Stoll Casey as a director on 25 February 2019 | |
10 Jan 2019 | PSC04 | Change of details for Dr Furqan Alamgir as a person with significant control on 26 September 2017 | |
02 Aug 2018 | AP01 | Appointment of Mr Abraham Noah Oler as a director on 14 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Christopher H Lee as a director on 14 July 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
11 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Dec 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Rick Shrotri as a director on 26 September 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Christopher H Lee as a director on 26 September 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Edwin Ralph Candy as a director on 26 September 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of William Kebbell as a director on 26 September 2017 | |
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|
|
10 Oct 2017 | SH02 | Sub-division of shares on 26 September 2017 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | AD01 | Registered office address changed from C/O Connexin Ltd St John's Innovation Centre Cowley Road Cambridge CB4 0WS to 9th Floor 107 Cheapside London EC2V 6DN on 25 August 2017 | |
25 Aug 2017 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 25 August 2017 | |
25 Aug 2017 | TM02 | Termination of appointment of Ka Yiu Yeung as a secretary on 25 August 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
09 Feb 2017 | AP03 | Appointment of Mr Ka Yiu Yeung as a secretary on 1 February 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of Jonathon Wells as a secretary on 1 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr William Kebbell as a director on 1 February 2017 |