CONEX IPR LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

18/09/2418 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CESSATION OF INTERNATIONAL BUILDING PRODUCTS LIMITED AS A PSC

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIH-FAN TANG / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIH-FAN TANG / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MANO SALEHI BAKHTIARI / 19/06/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHIH-FAN TANG / 20/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAI YING TANG

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075635650002

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075635650001

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANO SALEHI BAKHTIARI / 01/10/2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR KUNG-LIANG YUNG

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM . WHITEHALL ROAD TIPTON WEST MIDLANDS DY4 7JU UNITED KINGDOM

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD PAUL DARWIN / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHIH-FAN TANG / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANO BAKHTIARI / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MASON / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KUNG-LIANG YUNG / 19/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM KPMG LLP 15 CANADA SQUARE LONDON E14 5GL UNITED KINGDOM

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED CONEX GLOBAL LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

05/04/115 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DOCTOR RICHARD PAUL DARWIN

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MANO BAKHTIARI

View Document

05/04/115 April 2011 DIRECTOR APPOINTED ANDREW MASON

View Document

14/03/1114 March 2011 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