CONNEXION TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 081596890005, created on 2025-08-01

View Document

04/08/254 August 2025 NewRegistration of charge 081596890004, created on 2025-08-01

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

14/03/2514 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

11/04/2411 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

16/02/2416 February 2024 Sub-division of shares on 2024-02-14

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

26/01/2326 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Satisfaction of charge 081596890002 in full

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

22/02/2222 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

29/11/1929 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

16/10/1916 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 933

View Document

15/10/1915 October 2019 ADOPT ARTICLES 19/09/2019

View Document

09/10/199 October 2019 ARTICLES OF ASSOCIATION

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

04/10/194 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 933

View Document

04/10/194 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STOKES

View Document

06/09/196 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/196 September 2019 ALTER ARTICLES 25/07/2019

View Document

06/09/196 September 2019 25/07/19 STATEMENT OF CAPITAL GBP 799

View Document

27/08/1927 August 2019 ALTER ARTICLES 25/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

07/02/197 February 2019 ADOPT ARTICLES 19/01/2019

View Document

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

08/11/178 November 2017 ALTER ARTICLES 31/10/2017

View Document

08/11/178 November 2017 ARTICLES OF ASSOCIATION

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081596890001

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081596890002

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BARNWELL

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED DR DAVID ROBIN STOKES

View Document

13/03/1713 March 2017 ALTER ARTICLES 03/03/2017

View Document

13/03/1713 March 2017 ARTICLES OF ASSOCIATION

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

17/06/1617 June 2016 AUDITOR'S RESIGNATION

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR RICHARD PHILIP ELDRIDGE

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 1ST FLOOR GIBRALTAR HOUSE, CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WE UNITED KINGDOM

View Document

18/11/1318 November 2013 SECRETARY APPOINTED RICHARD PHILIP ELDRIDGE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED JOHN BOSTON

View Document

15/10/1315 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED DR PETER GEORGE BARNWELL

View Document

15/10/1315 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 600

View Document

15/10/1315 October 2013 ADOPT ARTICLES 26/09/2013

View Document

14/10/1314 October 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR JOHN GEORGE BOSTON

View Document

14/10/1314 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 600

View Document

14/10/1314 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

14/10/1314 October 2013 ADOPT ARTICLES 26/09/2013

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081596890001

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/09/132 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/07/1227 July 2012 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