CONNEXITY PERFORMANCE MARKETING UK LTD.

05087954
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
07 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Jan 2022 resolution Resolution 1 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 5 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2020 resolution Resolution 6 Buy now
03 Jun 2020 officers Appointment of director (Blythe Holden) 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 resolution Resolution 3 Buy now
11 Sep 2019 accounts Annual Accounts 4 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 accounts Annual Accounts 12 Buy now
17 May 2018 accounts Annual Accounts 3 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jan 2018 accounts Annual Accounts 13 Buy now
07 Nov 2017 auditors Auditors Resignation Company 1 Buy now
26 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2017 officers Change of particulars for director (William Gordon Glass) 2 Buy now
14 Aug 2017 officers Change of particulars for secretary (Blythe Holden) 1 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 12 Buy now
24 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Nov 2015 officers Change of particulars for corporate secretary (Hexagon Tds Limited) 1 Buy now
20 Aug 2015 officers Appointment of corporate secretary (Hexagon Tds Limited) 2 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Aug 2015 officers Appointment of director (William Gordon Glass) 2 Buy now
17 Aug 2015 officers Appointment of secretary (Blythe Holden) 2 Buy now
17 Aug 2015 officers Termination of appointment of director (Stephen Hillary Krenzer) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Patrick James Gregory) 1 Buy now
28 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jul 2015 accounts Annual Accounts 17 Buy now
31 Mar 2015 accounts Annual Accounts 14 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Aug 2014 auditors Auditors Resignation Company 1 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Patrick James Gregory) 2 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Stephen Hillary Krenzer) 2 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 address Move Registers To Sail Company 1 Buy now
14 Mar 2014 address Change Sail Address Company 1 Buy now
13 Feb 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
21 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2013 accounts Annual Accounts 19 Buy now
19 Dec 2012 officers Appointment of director (Mr Stephen Hillzry Krenzer) 3 Buy now
19 Dec 2012 officers Termination of appointment of director (Colin Rutter) 1 Buy now
19 Dec 2012 officers Appointment of director (Mr Patrick James Gregory) 2 Buy now
19 Dec 2012 officers Termination of appointment of director (Mark Pepper) 1 Buy now
19 Dec 2012 officers Termination of appointment of director (Colin Rutter) 1 Buy now
19 Dec 2012 officers Termination of appointment of director (Brian Herb) 1 Buy now
19 Dec 2012 officers Termination of appointment of secretary (Ronan Hanna) 1 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 officers Change of particulars for director (Mr Brian Jerome Herb) 2 Buy now
13 Oct 2011 officers Termination of appointment of director (Robert Hudson) 1 Buy now
30 Sep 2011 accounts Annual Accounts 20 Buy now
29 Jun 2011 officers Appointment of director (Mr Brian Jerome Herb) 2 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
05 Nov 2010 accounts Annual Accounts 20 Buy now
04 Aug 2010 officers Termination of appointment of director (Ronald Lapierre) 1 Buy now
24 Jun 2010 resolution Resolution 27 Buy now
24 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 accounts Annual Accounts 19 Buy now
13 Oct 2009 officers Change of particulars for director (Robert Jan Hudson) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Colin James Rutter) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mark Pepper) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Ronald Aaron Lapierre) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Ronan Hanna) 1 Buy now
30 Sep 2009 officers Director appointed robert jan hudson 1 Buy now
30 Sep 2009 officers Appointment terminated director melville mason 1 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH 1 Buy now
27 Apr 2009 officers Secretary's change of particulars ronan hanna logged form 1 Buy now
17 Apr 2009 officers Secretary's change of particulars / ronan hanna / 27/03/2009 1 Buy now
07 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 18 Buy now
15 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
27 Feb 2008 officers Director appointed ronald aaron lapierre 1 Buy now
02 Feb 2008 accounts Annual Accounts 15 Buy now
31 Dec 2007 officers New director appointed 2 Buy now
31 Dec 2007 officers New secretary appointed 2 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now