CONEXUS DX LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 NewRegistration of charge 123058950003, created on 2025-07-24

View Document

23/06/2523 June 2025 Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW United Kingdom to Anchor Court Second Floor North Keen Road Cardiff CF24 5JW on 2025-06-23

View Document

18/02/2518 February 2025 Notification of Recolution Recruitment Group Limited as a person with significant control on 2025-01-30

View Document

18/02/2518 February 2025 Cessation of Connor Wall as a person with significant control on 2025-01-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-08 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Duncan Powell as a director on 2024-04-02

View Document

09/04/249 April 2024 Cessation of Duncan Powell as a person with significant control on 2024-04-02

View Document

01/03/241 March 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR CONNOR WALL / 08/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR DALE WILLIAMS / 08/11/2019

View Document

21/11/1921 November 2019 CESSATION OF CONNOR WALL AS A PSC

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR CONOR WALL / 08/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR CONNOR WALL / 08/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN POWELL / 08/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR WALL / 08/11/2019

View Document

20/11/1920 November 2019 CURRSHO FROM 30/11/2020 TO 31/10/2020

View Document

20/11/1920 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT EVANS / 08/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAMS / 08/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN POWELL / 08/11/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

08/11/198 November 2019 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