CONNEXUS NETWORKS LTD

05454004
UNIT 202 STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GL10 3UT

Documents

Documents
Date Category Description Pages
02 Aug 2024 mortgage Registration of a charge 61 Buy now
08 Jul 2024 officers Change of particulars for director (Mr Neil Robert Burrows) 2 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2023 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Oct 2023 incorporation Memorandum Articles 26 Buy now
25 Oct 2023 resolution Resolution 3 Buy now
20 Oct 2023 officers Appointment of secretary (David Charles Bennett) 2 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2023 officers Appointment of director (Mr Neil Adrian Sherring) 2 Buy now
19 Oct 2023 officers Appointment of director (Peter James Tomlinson) 2 Buy now
19 Oct 2023 officers Appointment of director (Mr David Charles Bennett) 2 Buy now
19 Oct 2023 officers Appointment of director (Mr Neil Robert Burrows) 2 Buy now
19 Oct 2023 officers Termination of appointment of director (Lindsey Patel) 1 Buy now
19 Oct 2023 officers Termination of appointment of director (Matthew Sainty) 1 Buy now
19 Oct 2023 officers Termination of appointment of director (Gulam Patel) 1 Buy now
19 Oct 2023 officers Termination of appointment of secretary (Lindsey Patel) 1 Buy now
19 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 mortgage Registration of a charge 13 Buy now
29 Aug 2023 accounts Annual Accounts 11 Buy now
23 Aug 2023 incorporation Memorandum Articles 9 Buy now
23 Aug 2023 resolution Resolution 3 Buy now
23 Aug 2023 resolution Resolution 1 Buy now
17 Jul 2023 incorporation Memorandum Articles 9 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2023 resolution Resolution 2 Buy now
04 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
27 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2022 accounts Annual Accounts 10 Buy now
04 Jun 2022 mortgage Statement of satisfaction of a charge 6 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
22 Oct 2021 mortgage Statement of release/cease from a charge 8 Buy now
22 Oct 2021 mortgage Statement of satisfaction of a charge 6 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2021 accounts Annual Accounts 11 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 11 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2019 accounts Annual Accounts 11 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 accounts Annual Accounts 8 Buy now
17 Jun 2016 annual-return Annual Return 7 Buy now
17 Jun 2016 officers Change of particulars for director (Mr Matthew Sainty) 2 Buy now
17 Jun 2016 officers Change of particulars for director (Mrs Lindsey Patel) 2 Buy now
17 Jun 2016 officers Change of particulars for secretary (Mrs Lindsey Patel) 1 Buy now
17 Jun 2016 officers Change of particulars for director (Mr Gulam Patel) 2 Buy now
02 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 8 Buy now
28 May 2015 annual-return Annual Return 7 Buy now
25 Feb 2015 accounts Annual Accounts 7 Buy now
06 Jun 2014 annual-return Annual Return 7 Buy now
28 Oct 2013 accounts Annual Accounts 8 Buy now
28 May 2013 annual-return Annual Return 7 Buy now
17 Dec 2012 accounts Annual Accounts 7 Buy now
04 Dec 2012 officers Change of particulars for director (Mr Matthew Sainty) 2 Buy now
21 May 2012 officers Change of particulars for director (Mrs Lindsey Patel) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Gulam Patel) 2 Buy now
18 May 2012 annual-return Annual Return 7 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
20 May 2011 annual-return Annual Return 7 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
10 Jun 2010 annual-return Annual Return 6 Buy now
10 Jun 2010 officers Change of particulars for secretary (Lindsey Patel) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Lindsey Patel) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Matthew Sainty) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Gulam Patel) 2 Buy now
02 Nov 2009 accounts Annual Accounts 7 Buy now
10 Jun 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 402 the waterfront stonehouse business park sperry way stonehouse gloucestershire GL10 3UT 1 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 402, the waterfront stonehouse business park sperry way stonehouse gloucestershire GL10 3UT 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from swan house bonds mill bristol road stonehouse gloucestershire GL10 3RF 1 Buy now
04 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 Feb 2009 resolution Resolution 1 Buy now
10 Feb 2009 accounts Annual Accounts 5 Buy now
16 Jun 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
13 Jun 2008 officers Director's change of particulars / matthew sainty / 25/01/2008 2 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
08 Aug 2007 accounts Annual Accounts 5 Buy now
23 Jul 2007 capital Ad 16/05/07--------- £ si 2500@1 2 Buy now
23 Jul 2007 capital Nc inc already adjusted 16/05/07 2 Buy now
10 Jul 2007 resolution Resolution 1 Buy now
10 Jul 2007 capital Nc inc already adjusted 31/05/07 1 Buy now
10 Jul 2007 resolution Resolution 1 Buy now
14 Jun 2007 annual-return Return made up to 17/05/07; full list of members 3 Buy now
21 Aug 2006 accounts Annual Accounts 5 Buy now
21 Jun 2006 capital Ad 16/05/06--------- £ si 4000@1 2 Buy now
21 Jun 2006 capital Nc inc already adjusted 16/05/06 1 Buy now
21 Jun 2006 resolution Resolution 1 Buy now
13 Jun 2006 annual-return Return made up to 17/05/06; full list of members 3 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: suite 2 sperry house bonds mill stonehouse gloucestershire GL10 3RF 1 Buy now
03 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2005 incorporation Memorandum Articles 15 Buy now
28 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2005 capital Ad 28/10/05--------- £ si 999@1=999 £ ic 1/1000 3 Buy now