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)
15 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2015
  • GBP 29,707.590000
11 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2010
  • GBP 22,285.000000
14 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 29,707.59
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
  • GBP 29,709.390000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016.
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 29,406.2
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
  • RES13 ‐ Appointment of dirs 01/07/2014
14 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 29,406.2