CONNEXUS TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Current accounting period shortened from 2024-07-31 to 2024-07-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-28 with updates |
07/08/247 August 2024 | Registration of charge 066571580003, created on 2024-07-31 |
02/08/242 August 2024 | Registration of charge 066571580002, created on 2024-07-31 |
08/07/248 July 2024 | Director's details changed for Mr Neil Robert Burrows on 2024-07-03 |
19/12/2319 December 2023 | Particulars of variation of rights attached to shares |
10/12/2310 December 2023 | Change of share class name or designation |
02/11/232 November 2023 | Appointment of David Charles Bennett as a secretary on 2023-10-10 |
25/10/2325 October 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
19/10/2319 October 2023 | Appointment of Mr Neil Robert Burrows as a director on 2023-10-10 |
19/10/2319 October 2023 | Termination of appointment of Steven John Hughes as a director on 2023-10-10 |
19/10/2319 October 2023 | Termination of appointment of Darren Farnell as a director on 2023-10-10 |
19/10/2319 October 2023 | Notification of Windsor Telecom Limited as a person with significant control on 2023-10-10 |
19/10/2319 October 2023 | Withdrawal of a person with significant control statement on 2023-10-19 |
19/10/2319 October 2023 | Termination of appointment of Gulam Patel as a director on 2023-10-10 |
19/10/2319 October 2023 | Termination of appointment of Matthew Sainty as a director on 2023-10-10 |
19/10/2319 October 2023 | Current accounting period extended from 2024-05-31 to 2024-07-31 |
19/10/2319 October 2023 | Appointment of Mr David Charles Bennett as a director on 2023-10-10 |
19/10/2319 October 2023 | Appointment of Peter James Tomlinson as a director on 2023-10-10 |
19/10/2319 October 2023 | Appointment of Mr Neil Adrian Sherring as a director on 2023-10-10 |
11/10/2311 October 2023 | Registration of charge 066571580001, created on 2023-10-10 |
05/10/235 October 2023 | Annual return made up to 2009-07-28 with full list of shareholders |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-05-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-28 with updates |
17/07/2317 July 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Second filing of the annual return made up to 2010-07-28 |
24/05/2324 May 2023 | Second filing of the annual return made up to 2011-07-28 |
22/05/2322 May 2023 | Second filing of the annual return made up to 2015-07-28 |
22/05/2322 May 2023 | Second filing of the annual return made up to 2012-07-28 |
22/05/2322 May 2023 | Second filing of the annual return made up to 2013-07-28 |
22/05/2322 May 2023 | Second filing of the annual return made up to 2014-07-28 |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
24/04/2324 April 2023 | Second filing of Confirmation Statement dated 2016-07-28 |
02/03/232 March 2023 | Change of share class name or designation |
02/03/232 March 2023 | Change of share class name or designation |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
26/06/1826 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018 |
26/06/1826 June 2018 | NOTIFICATION OF PSC STATEMENT ON 16/07/2016 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/09/173 September 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/08/1616 August 2016 | 28/07/16 Statement of Capital gbp 120 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
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 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 29/01/2016 |
05/08/155 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
05/08/155 August 2015 | Annual return made up to 2015-07-28 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/08/137 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
07/08/137 August 2013 | Annual return made up to 2013-07-28 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/08/1223 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 01/07/2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 31/03/2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HUGHES / 01/08/2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 01/08/2012 |
23/08/1223 August 2012 | Annual return made up to 2012-07-28 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/09/119 September 2011 | Annual return made up to 2011-07-28 with full list of shareholders |
09/09/119 September 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/09/1020 September 2010 | Annual return made up to 2010-07-28 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 28/07/2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HUGHES / 28/07/2010 |
20/09/1020 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 28/07/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | PREVSHO FROM 31/07/2009 TO 31/05/2009 |
15/06/0915 June 2009 | VARYING SHARE RIGHTS AND NAMES |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, SWAN HOUSE BONDS MILL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF, UNITED KINGDOM |
28/07/0828 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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