KONEXUS RESOURCES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 095971370017, created on 2025-07-21

View Document

28/03/2528 March 2025 Registration of charge 095971370016, created on 2025-03-07

View Document

06/01/256 January 2025 Registration of charge 095971370015, created on 2024-12-30

View Document

27/12/2427 December 2024 Registration of charge 095971370014, created on 2024-12-24

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

03/12/243 December 2024 Cessation of Brijender Pal Singh as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Notification of Konexus Holdings Limited as a person with significant control on 2024-12-01

View Document

09/10/249 October 2024 Registration of charge 095971370012, created on 2024-10-08

View Document

09/10/249 October 2024 Registration of charge 095971370010, created on 2024-10-09

View Document

09/10/249 October 2024 Registration of charge 095971370009, created on 2024-10-08

View Document

09/10/249 October 2024 Registration of charge 095971370013, created on 2024-10-08

View Document

09/10/249 October 2024 Registration of charge 095971370011, created on 2024-10-08

View Document

26/09/2426 September 2024 Registration of charge 095971370007, created on 2024-09-20

View Document

26/09/2426 September 2024 Registration of charge 095971370008, created on 2024-09-20

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Registration of charge 095971370006, created on 2024-07-10

View Document

27/06/2427 June 2024 Satisfaction of charge 095971370003 in full

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registration of charge 095971370005, created on 2023-06-20

View Document

09/05/239 May 2023 Registered office address changed from 14 14 Brook's Mews London W1K 4DG United Kingdom to 14 Brook's Mews London W1K 4DG on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 14 14 Brook's Mews London W1K 4DG on 2023-05-09

View Document

14/03/2314 March 2023 Registration of charge 095971370004, created on 2023-03-10

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

10/02/2210 February 2022 Registered office address changed from 16 Berkeley Street Mayfair W1J 8DZ United Kingdom to Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-02-10

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-09-30

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2020-12-30

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2020-09-30

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

18/09/2018 September 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095971370002

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095971370001

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIJENDER PAL SINGH

View Document

31/08/1831 August 2018 CESSATION OF ABISHEK MEHTA AS A PSC

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR ABISHEK MEHTA

View Document

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

View Accounts

28/03/1828 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/16

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABISHEK MEHTA

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF BRIJENDER PAL SINGH AS A PSC

View Document

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

View Accounts

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM, 183-189 THE VALE, LONDON, W3 7RW, ENGLAND

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ABISHEK MEHTA

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM, 138 WAVERLEY ROAD WAVERLEY ROAD, HARROW, MIDDLESEX, HA2 9RE, ENGLAND

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED CENTURY OVERSEAS LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR SACHIN CHOKSHI

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR BRIJENDER PAL SINGH

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

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

View Accounts

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ABISHEK MEHTA

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, 16 HEATHFIELD PARK DRIVE, CHADWELL HEATH, ROMFORD, ESSEX, RM6 4FB, UNITED KINGDOM

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR SACHIN CHOKSHI

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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