CONEX DATA COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

25/07/2425 July 2024 Notification of Garry Schonewald as a person with significant control on 2024-07-01

View Document

25/07/2425 July 2024 Change of details for Miss Deborah Moran as a person with significant control on 2024-07-01

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Appointment of Mr Garry Schonewald as a director on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Deborah Moran as a director on 2023-11-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Registered office address changed from Unit 4D Glover Industrial Estate Washington Tyne & Wear NE37 3ES England to Slate Houses Whittingham Alnwick Northumberland NE66 4TD on 2023-07-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Registered office address changed from Unit 4B Glover Industrial Estate Washington Tyne & Wear NE37 3ES England to Unit 4D Glover Industrial Estate Washington Tyne & Wear NE37 3ES on 2021-10-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Change of details for a person with significant control

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

11/04/2011 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MORAN

View Document

19/05/1919 May 2019 CESSATION OF BENJAMIN THOMAS SCHONEWALD AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SCHONEWALD

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MISS DEBORAH MORAN

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 12, GLOVER NETWORK CENTRE SPIRE ROAD WASHINGTON TYNE & WEAR NE37 3HB UNITED KINGDOM

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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