KNEXUS GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

18/10/2318 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-29

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 178.363

View Document

20/09/1920 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1910 September 2019 10/01/19 STATEMENT OF CAPITAL GBP 155.709

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 SUB-DIVISION 04/01/19

View Document

14/01/1914 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME EDWARD FOUX / 25/07/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

21/12/1721 December 2017 25/07/17 STATEMENT OF CAPITAL GBP 154

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/169 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 135

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 120

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 108

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

17/11/1417 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED GRAEME EDWARD FOUX

View Document

07/11/117 November 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

28/09/1128 September 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