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)
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
  • GBP 52,128.41
10 Oct 2017 SH02 Sub-division of shares on 26 September 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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