CONNEXA NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

22/08/2422 August 2024 Change of details for Mr Shaune Bridgeman as a person with significant control on 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mr Shaune Michael Bridgeman on 2024-07-31

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registered office address changed from Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE United Kingdom to Suffolk Lodge, Bury Road Alpheton Sudbury Suffolk CO10 9BP on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Harry Bridgeman as a person with significant control on 2024-07-31

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

11/08/2311 August 2023 Notification of Harry Bridgeman as a person with significant control on 2022-09-04

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2022-09-04

View Document

11/08/2311 August 2023 Change of details for Mr Shaune Bridgeman as a person with significant control on 2023-07-31

View Document

10/08/2310 August 2023 Cessation of Michael Bridgeman as a person with significant control on 2021-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-08-01 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Registered office address changed from 33 Old Station Road Newmarket Suffolk CB8 8DT England to Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE on 2022-02-15

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIDGEMAN

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUNE MICHAEL BRIDGEMAN / 01/01/2019

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUNE MICHAEL BRIDGEMAN / 04/04/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 45 MARTIN ROAD BURWELL CAMBRIDGE CB25 0DL

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 26 THE AVENUE BURWELL CAMBRIDGESHIRE CB25 0DE

View Document

31/03/1431 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY SHARON CASEY

View Document

13/04/1213 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUNE MICHAEL BRIDGEMAN / 31/12/2010

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON ANNE CASEY / 31/12/2010

View Document

12/04/1112 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUNE MICHAEL BRIDGEMAN / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 07/03/09 NO CHANGES

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 43 SILVER STREET BURWELL CAMBRIDGESHIRE CB25 0EF

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 RES02

View Document

26/01/1026 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/10/0920 October 2009 STRUCK OFF AND DISSOLVED

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 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