Advanced company searchLink opens in new window

CONNEXION TECHNOLOGIES LIMITED

Company number 08159689

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)
27 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
07 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
08 Nov 2017 MA Memorandum and Articles of Association
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2017 AA Group of companies' accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
30 May 2017 MR04 Satisfaction of charge 081596890001 in full
19 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
10 Apr 2017 MR01 Registration of charge 081596890002, created on 7 April 2017
20 Mar 2017 TM01 Termination of appointment of Peter George Barnwell as a director on 7 March 2017
20 Mar 2017 AP01 Appointment of Dr David Robin Stokes as a director on 7 March 2017
13 Mar 2017 MA Memorandum and Articles of Association
13 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2016 AUD Auditor's resignation
17 Jun 2016 AUD Auditor's resignation
10 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
04 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
03 Jul 2015 AP01 Appointment of Mr Richard Philip Eldridge as a director on 29 April 2015
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
13 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
20 Nov 2013 AD01 Registered office address changed from 1St Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE United Kingdom on 20 November 2013