- 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) |
---|---|---|---|
15 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 December 2015
|
|
11 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 February 2010
|
|
14 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 | |
24 Mar 2016 | TM01 | Termination of appointment of Jonathon Mark Wells as a director on 25 November 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Thomas Reed as a director on 29 February 2016 | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2015 | MR04 | Satisfaction of charge 058234080001 in full | |
20 Aug 2015 | AP01 | Appointment of Mr Thomas Reed as a director on 1 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Ka Yiu Yeung on 19 May 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Jonathon Mark Wells on 19 May 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Furqan Alamgir on 19 May 2015 | |
09 Jun 2015 | MR01 | Registration of charge 058234080001, created on 1 June 2015 | |
19 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
03 Apr 2015 | AP03 | Appointment of Mr Jonathon Wells as a secretary on 2 April 2015 | |
03 Apr 2015 | TM02 | Termination of appointment of Ka Yiu Yeung as a secretary on 2 April 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | AP01 | Appointment of William James Alexander Priest as a director on 1 July 2014 | |
08 Sep 2014 | AP01 | Appointment of Professor Edwin Ralph Candy as a director on 1 July 2014 | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|