CONEX DATA COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-12 with updates |
25/07/2425 July 2024 | Notification of Garry Schonewald as a person with significant control on 2024-07-01 |
25/07/2425 July 2024 | Change of details for Miss Deborah Moran as a person with significant control on 2024-07-01 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
07/11/237 November 2023 | Appointment of Mr Garry Schonewald as a director on 2023-11-07 |
07/11/237 November 2023 | Termination of appointment of Deborah Moran as a director on 2023-11-07 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Change of details for a person with significant control |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
11/04/2011 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
19/05/1919 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MORAN |
19/05/1919 May 2019 | CESSATION OF BENJAMIN THOMAS SCHONEWALD AS A PSC |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SCHONEWALD |
29/04/1929 April 2019 | DIRECTOR APPOINTED MISS DEBORAH MORAN |
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 |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
13/07/1813 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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