Advanced company searchLink opens in new window

KENEXA LIMITED

Company number 02845930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 1995 363s Return made up to 19/08/95; no change of members
17 May 1995 AA Accounts for a small company made up to 30 September 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
04 Sep 1994 363s Return made up to 19/08/94; full list of members
13 Apr 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
09 Nov 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Oct 1993 88(2)R Ad 20/09/93--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 20/09/93--------- £ si 98@1=98 £ ic 2/100
06 Oct 1993 CERTNM Company name changed pharmarsearch LIMITED\certificate issued on 07/10/93
23 Sep 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 Sep 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
23 Sep 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Sep 1993 CERTNM Company name changed carbofield LIMITED\certificate issued on 14/09/93
08 Sep 1993 287 Registered office changed on 08/09/93 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/09/93 from: 120 east road london N1 6AA
19 Aug 1993 NEWINC Incorporation