- Company Overview for KENEXA LIMITED (02845930)
- Filing history for KENEXA LIMITED (02845930)
- People for KENEXA LIMITED (02845930)
- Charges for KENEXA LIMITED (02845930)
- Insolvency for KENEXA LIMITED (02845930)
- More for KENEXA LIMITED (02845930)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2014 | AD01 | Registered office address changed from 47 Mark Lane, 3Rd Floor London EC3R 7QQ on 6 March 2014 | |
05 Dec 2013 | TM01 | Termination of appointment of Donald Volk as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
12 Sep 2013 | TM01 | Termination of appointment of Vernon Bryce as a director | |
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
03 Oct 2011 | TM02 | Termination of appointment of Donald Volk as a secretary | |
15 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
01 Sep 2011 | AP03 | Appointment of Mr Peter Curtis as a secretary | |
26 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Feb 2011 | AD01 | Registered office address changed from Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 24 February 2011 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Nooruddin S Karsan on 19 August 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Vernon Lawrence Bryce on 19 August 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Oct 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
13 Mar 2009 | AA | Full accounts made up to 31 December 2007 | |
11 Dec 2008 | AA | Full accounts made up to 31 December 2006 | |
09 Dec 2008 | 363a | Return made up to 19/08/08; full list of members | |
08 Dec 2008 | 288b | Appointment terminated secretary calder & co registrars LIMITED | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW | |
21 Aug 2007 | 363a | Return made up to 19/08/07; full list of members | |
21 Apr 2007 | 288b | Director resigned |