Advanced company searchLink opens in new window

MDNX GROUP HOLDINGS LIMITED LTD

Company number 08708409

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)
06 Nov 2014 AP01 Appointment of Mr Patrick Sellers as a director on 28 October 2014
06 Nov 2014 TM01 Termination of appointment of Waqqas Ahmad as a director on 28 October 2014
20 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
01 Sep 2014 TM01 Termination of appointment of Daniel William Sasaki as a director on 21 August 2014
01 Sep 2014 AP01 Appointment of Mr Waqqas Ahmad as a director on 21 August 2014
25 Feb 2014 CERTNM Company name changed connection topco LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2013-12-11
08 Jan 2014 AP01 Appointment of Gregory Clarke as a director
08 Jan 2014 AP01 Appointment of Gregory Clarke as a director on 11 December 2013
08 Jan 2014 AP01 Appointment of Robert Keith Ellis as a director
08 Jan 2014 AP01 Appointment of Mr Robert Keith Ellis as a director on 11 December 2013
08 Jan 2014 AP01 Appointment of Daniel William Sasaki as a director
08 Jan 2014 AP01 Appointment of Daniel William Sasaki as a director on 11 December 2013
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
24 Dec 2013 CONNOT Change of name notice
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 91.50
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 7,787.72
18 Dec 2013 SH02 Consolidation of shares on 11 December 2013
18 Dec 2013 SH08 Change of share class name or designation
18 Dec 2013 SH02 Sub-division of shares on 11 December 2013
16 Dec 2013 AD01 Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013
16 Dec 2013 AP01 Appointment of Mr Mark James Thompson as a director on 11 December 2013
16 Dec 2013 AP01 Appointment of Mr Wayne Winston Churchill as a director on 11 December 2013
16 Dec 2013 AP01 Appointment of Mr Michael Timothy Mulford as a director on 11 December 2013
16 Dec 2013 TM01 Termination of appointment of Joyce Wan Man Church as a director on 11 December 2013