KONNEX NETWORKS LIMITED

Company Documents

DateDescription
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

View Document

26/04/2526 April 2025 Statement of affairs

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

26/04/2526 April 2025 Resolutions

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

05/04/245 April 2024 Change of details for Mr Richard Michael Harrison as a person with significant control on 2024-01-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

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

View Document

10/11/2210 November 2022 Termination of appointment of Christine Mary Harrison as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

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

View Document

25/03/2225 March 2022 Change of details for Mr Richard Michael Harrison as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Richard Harrison on 2022-03-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

05/03/205 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/05/197 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Document

22/03/1922 March 2019 SAIL ADDRESS CREATED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRISON / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRISON / 22/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM SUITE 2A, BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ ENGLAND

View Document

09/11/179 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/06/142 June 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM SUITE 2A BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRISON / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 09/02/09

View Document

19/02/0919 February 2009 GBP NC 1000/100000 09/02/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 46 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

08/09/068 September 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/055 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED REXDALE LTD CERTIFICATE ISSUED ON 11/04/00

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 ADOPT MEM AND ARTS 08/03/00

View Document

08/03/008 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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