KONEKT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Change of details for Mr James Edward Towning as a person with significant control on 2025-04-08

View Document

11/04/2511 April 2025 Director's details changed for Mr James Edward Towning on 2025-04-08

View Document

14/02/2514 February 2025 Change of details for Mr James Edward Towning as a person with significant control on 2024-12-16

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

21/01/2521 January 2025 Cessation of Paul Anderson Davis as a person with significant control on 2024-12-03

View Document

13/01/2513 January 2025 Director's details changed for Mr James Edward Towning on 2024-12-16

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

06/11/246 November 2024 Director's details changed for Mr James Edward Towning on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr James Edward Towning as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr Paul Anderson Davis as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Paul Anderson Davis on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-11-06

View Document

12/08/2412 August 2024 Change of details for Mr James Edward Towning as a person with significant control on 2021-07-08

View Document

09/08/249 August 2024 Termination of appointment of Auria Accountancy Limited as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Change of details for Mr Paul Anderson Davis as a person with significant control on 2023-09-25

View Document

27/09/2327 September 2023 Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Paul Anderson Davis on 2023-09-25

View Document

27/09/2327 September 2023 Director's details changed for Mr James Edward Towning on 2023-09-25

View Document

27/09/2327 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

27/09/2327 September 2023 Change of details for Mr James Edward Towning as a person with significant control on 2023-09-25

View Document

21/09/2321 September 2023 Director's details changed for Mr Paul Anderson Davis on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mr Paul Anderson Davis as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mr James Edward Towning as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr James Edward Towning on 2023-09-21

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

27/07/2327 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

02/03/232 March 2023 Change of details for Mr Paul Anderson Davis as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Paul Anderson Davis on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr James Edward Towning on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Mr James Edward Towning as a person with significant control on 2023-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2021-08-01

View Document

28/10/2128 October 2021 Purchase of own shares.

View Document

27/10/2127 October 2021 Cancellation of shares. Statement of capital on 2021-07-08

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107101290002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107101290001

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107101290001

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOWNING / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOWNING / 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR UNITED KINGDOM

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/08/172 August 2017 04/05/17 STATEMENT OF CAPITAL GBP 244

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 04/05/17 STATEMENT OF CAPITAL GBP 200.00

View Document

25/05/1725 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1724 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR PAUL ANDERSON DAVIS

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information