Advanced company searchLink opens in new window

KENEXA COMPENSATION UK LIMITED

Company number 04245931

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)
15 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,980
27 Jan 2015 AA Full accounts made up to 28 February 2014
01 Dec 2014 AP03 Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014
01 Dec 2014 AD03 Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ
27 Nov 2014 AA01 Previous accounting period shortened from 31 January 2015 to 28 February 2014
21 Oct 2014 AA Full accounts made up to 31 January 2014
30 Sep 2014 TM01 Termination of appointment of Nooruddin Karsan as a director on 29 August 2014
29 Sep 2014 AP01 Appointment of Mr David Hugh Kelly as a director on 29 August 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,980
04 Jun 2014 AUD Auditor's resignation
03 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 CC04 Statement of company's objects
07 Mar 2014 AD03 Register(s) moved to registered inspection location
07 Mar 2014 AD03 Register(s) moved to registered inspection location
07 Mar 2014 AD03 Register(s) moved to registered inspection location
06 Mar 2014 AD02 Register inspection address has been changed
06 Mar 2014 AD01 Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ on 6 March 2014
06 Dec 2013 TM02 Termination of appointment of Donald Volk as a secretary
05 Dec 2013 TM01 Termination of appointment of Donald Volk as a director
17 Oct 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
17 Oct 2013 TM01 Termination of appointment of Troy Kanter as a director