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)
27 Sep 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2005 363s Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 Jan 2005 288c Director's particulars changed
30 Nov 2004 AA Total exemption small company accounts made up to 30 June 2004
09 Sep 2004 288a New director appointed
09 Sep 2004 88(2)R Ad 27/08/04--------- £ si 100000@.01=1000 £ ic 9100/10100
09 Sep 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2004 363s Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Mar 2004 287 Registered office changed on 03/03/04 from: hampden house monument business park chalgrove oxfordshire OX44 7RW
23 Dec 2003 AA Total exemption small company accounts made up to 30 June 2003
24 Jul 2003 363s Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jun 2003 395 Particulars of mortgage/charge
30 Dec 2002 288a New director appointed
06 Dec 2002 288a New director appointed
18 Oct 2002 AA Total exemption small company accounts made up to 30 June 2002
12 Sep 2002 363s Return made up to 04/07/02; full list of members
30 Jul 2002 288a New director appointed
29 Jul 2002 122 S-div 26/06/02
29 Jul 2002 88(2)R Ad 28/06/02--------- £ si 899800@.01=8998 £ ic 2/9000
29 Jul 2002 225 Accounting reference date shortened from 31/12/02 to 30/06/02
29 Jul 2002 123 Nc inc already adjusted 26/06/02
29 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jul 2002 395 Particulars of mortgage/charge
30 May 2002 288b Director resigned