CONXTD TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Director's details changed for Siobhan Patricia Carter Brennan on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Christopher Francis Carter Brennan on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Christopher Francis Carter Brennan as a person with significant control on 2024-07-15

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Philip Peter Hayes on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Daren Ashfield as a director on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-05 with updates

View Document

02/08/212 August 2021 Termination of appointment of Business Control Ltd as a secretary on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CESSATION OF CSL COMMUNICATIONS GROUP LIMITED AS A PSC

View Document

11/03/2011 March 2020 CORPORATE SECRETARY APPOINTED BUSINESS CONTROL LTD

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

15/11/1915 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE UB9 6NZ ENGLAND

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEIGH

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD HEALE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR KASSIR HUSSAIN

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114018710001

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR THOMAS WILLIAM ELLIOTT LEIGH

View Document

17/12/1817 December 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR KASSIR HUSSAIN

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PARAAG DAVE

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON SN1 3LJ UNITED KINGDOM

View Document

10/07/1810 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR EDWARD HEALE

View Document

03/07/183 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/183 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 100.00

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED PHILIP PETER HAYES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS CARTER BRENNAN / 26/06/2018

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARKE

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSL COMMUNICATIONS GROUP LIMITED

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company