KONNEX NETWORKS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registered office address changed from 11 11 the Moat Puckeridge Ware Hertfordshire SG11 1SJ United Kingdom to C/O Bridgewood Finacial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2025-04-29 |
26/04/2526 April 2025 | Statement of affairs |
26/04/2526 April 2025 | Appointment of a voluntary liquidator |
26/04/2526 April 2025 | Resolutions |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Registered office address changed from Fusion Hive G.46 Fusion Hive, North Shore North Shore Stockton-on-Tees Durham TS18 2NB United Kingdom to 11 11 the Moat Puckeridge Ware Hertfordshire SG11 1SJ on 2024-04-05 |
05/04/245 April 2024 | Change of details for Mr Richard Michael Harrison as a person with significant control on 2024-01-01 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-28 with updates |
10/11/2210 November 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fusion Hive G.46 Fusion Hive, North Shore North Shore Stockton-on-Tees Durham TS18 2NB on 2022-11-10 |
10/11/2210 November 2022 | Termination of appointment of Christine Mary Harrison as a secretary on 2022-10-31 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
25/03/2225 March 2022 | Registered office address changed from High Oak Business Centre, 15 - 17 Gentlemen's Field Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-03-25 |
25/03/2225 March 2022 | Change of details for Mr Richard Michael Harrison as a person with significant control on 2022-03-25 |
25/03/2225 March 2022 | Director's details changed for Mr Richard Harrison on 2022-03-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
05/03/205 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/05/197 May 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
25/03/1925 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES REG PSC |
22/03/1922 March 2019 | SAIL ADDRESS CREATED |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRISON / 22/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRISON / 22/03/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM SUITE 2A, BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ ENGLAND |
09/11/179 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 25 SUITE 2A, BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ ENGLAND |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
08/04/158 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
03/02/153 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/06/142 June 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/03/1314 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
14/03/1214 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
31/01/1231 January 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM SUITE 2A BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ |
08/03/118 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRISON / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | NC INC ALREADY ADJUSTED 09/02/09 |
19/02/0919 February 2009 | GBP NC 1000/100000 09/02/2009 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW |
15/07/0815 July 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
04/06/074 June 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/09/068 September 2006 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 46 HIGH STREET INGATESTONE ESSEX CM4 9DW |
08/09/068 September 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/04/055 April 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05 |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/06/041 June 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/03/0313 March 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
22/04/0222 April 2002 | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
22/06/0122 June 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0010 April 2000 | COMPANY NAME CHANGED REXDALE LTD CERTIFICATE ISSUED ON 11/04/00 |
05/04/005 April 2000 | NEW SECRETARY APPOINTED |
05/04/005 April 2000 | NEW DIRECTOR APPOINTED |
21/03/0021 March 2000 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ |
21/03/0021 March 2000 | DIRECTOR RESIGNED |
21/03/0021 March 2000 | SECRETARY RESIGNED |
21/03/0021 March 2000 | ADOPT MEM AND ARTS 08/03/00 |
08/03/008 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KONNEX NETWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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