CONNEXUS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCurrent accounting period shortened from 2024-07-31 to 2024-07-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

07/08/247 August 2024 Registration of charge 066571580003, created on 2024-07-31

View Document

02/08/242 August 2024 Registration of charge 066571580002, created on 2024-07-31

View Document

08/07/248 July 2024 Director's details changed for Mr Neil Robert Burrows on 2024-07-03

View Document

19/12/2319 December 2023 Particulars of variation of rights attached to shares

View Document

10/12/2310 December 2023 Change of share class name or designation

View Document

02/11/232 November 2023 Appointment of David Charles Bennett as a secretary on 2023-10-10

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

19/10/2319 October 2023 Appointment of Mr Neil Robert Burrows as a director on 2023-10-10

View Document

19/10/2319 October 2023 Termination of appointment of Steven John Hughes as a director on 2023-10-10

View Document

19/10/2319 October 2023 Termination of appointment of Darren Farnell as a director on 2023-10-10

View Document

19/10/2319 October 2023 Notification of Windsor Telecom Limited as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of Gulam Patel as a director on 2023-10-10

View Document

19/10/2319 October 2023 Termination of appointment of Matthew Sainty as a director on 2023-10-10

View Document

19/10/2319 October 2023 Current accounting period extended from 2024-05-31 to 2024-07-31

View Document

19/10/2319 October 2023 Appointment of Mr David Charles Bennett as a director on 2023-10-10

View Document

19/10/2319 October 2023 Appointment of Peter James Tomlinson as a director on 2023-10-10

View Document

19/10/2319 October 2023 Appointment of Mr Neil Adrian Sherring as a director on 2023-10-10

View Document

11/10/2311 October 2023 Registration of charge 066571580001, created on 2023-10-10

View Document

05/10/235 October 2023 Annual return made up to 2009-07-28 with full list of shareholders

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Second filing of the annual return made up to 2010-07-28

View Document

24/05/2324 May 2023 Second filing of the annual return made up to 2011-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2015-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2012-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2013-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2014-07-28

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

24/04/2324 April 2023 Second filing of Confirmation Statement dated 2016-07-28

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF PSC STATEMENT ON 16/07/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 28/07/16 Statement of Capital gbp 120

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM, 402 THE WATERFRONT STONEHOUSE BUSINESS PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 29/01/2016

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual return made up to 2015-07-28 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 2013-07-28 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 01/07/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 31/03/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HUGHES / 01/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 01/08/2012

View Document

23/08/1223 August 2012 Annual return made up to 2012-07-28 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 Annual return made up to 2011-07-28 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/09/1020 September 2010 Annual return made up to 2010-07-28 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 28/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HUGHES / 28/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 28/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

15/06/0915 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, SWAN HOUSE BONDS MILL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF, UNITED KINGDOM

View Document

28/07/0828 July 2008 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