CONEXUS EVENTS LIMITED

Company Documents

DateDescription
31/08/2331 August 2023 Final Gazette dissolved following liquidation

View Document

31/08/2331 August 2023 Final Gazette dissolved following liquidation

View Document

31/05/2331 May 2023 Return of final meeting in a members' voluntary winding up

View Document

07/11/227 November 2022 Registered office address changed from Unit B1F Fairoaks Airport Chobham Woking GU24 8HU England to Trusolv Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-11-07

View Document

07/11/227 November 2022 Declaration of solvency

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT C3 FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HU ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

21/06/1921 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RONNENBERGH / 01/01/2018

View Document

10/01/1810 January 2018 CESSATION OF RICHARD MAXWELL HESK AS A PSC

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HESK

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 593 ANLABY ROAD HULL HU3 6ST

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED JOSEPHINE LAURA RONNENBERGH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CURREXT FROM 30/11/2016 TO 31/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HESK / 14/09/2016

View Document

11/02/1611 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1621 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 DIRECTOR APPOINTED MR PETER RONNENBERGH

View Document

06/11/156 November 2015 COMPANY NAME CHANGED HESK CONSULTING LTD CERTIFICATE ISSUED ON 06/11/15

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/01/125 January 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