CONNEX TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
27/08/2327 August 2023 | Registered office address changed from 19 Unit 19, Kings Meadow Ferry Hinksey Road Oxford OX2 0DP United Kingdom to Unit 19 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP on 2023-08-27 |
27/08/2327 August 2023 | Registered office address changed from 5 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF to 19 Unit 19, Kings Meadow Ferry Hinksey Road Oxford OX2 0DP on 2023-08-27 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-12-31 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
28/04/2028 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
02/05/192 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/11/159 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/11/1410 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 5 NIGHTINGALE PLACE BUCKINGHAM BUCKS MK18 1UF |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/11/133 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/11/125 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/10/1131 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/11/1015 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/11/0918 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOLANTA ROBINSON / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN ROBINSON / 06/10/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | MEMORANDUM OF ASSOCIATION |
06/02/086 February 2008 | ARTICLES OF ASSOCIATION |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: UNIT 19, HILLCREST WAY BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM MK18 1HJ |
05/02/085 February 2008 | SECRETARY'S PARTICULARS CHANGED |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0829 January 2008 | COMPANY NAME CHANGED JST PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/08 |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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