Advanced company searchLink opens in new window

LDEX CONNECT LIMITED

Company number 06389332

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)
13 May 2016 MR01 Registration of charge 063893320001, created on 11 May 2016
03 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
18 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
20 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 300
29 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 CERTNM Company name changed ping networks LIMITED\certificate issued on 08/01/14
  • CONNOT ‐
06 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2014 SH08 Change of share class name or designation
30 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
03 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 300
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 300
04 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
17 Aug 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Apr 2012 AP01 Appointment of Patrick James Doyle as a director
16 Apr 2012 AP01 Appointment of Robin John Garbutt as a director
28 Mar 2012 AD01 Registered office address changed from 2Nd Floor C/O Westbury 145-157 St John Street London EC1V 4PY on 28 March 2012
28 Mar 2012 CC04 Statement of company's objects
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 200
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2011 TM01 Termination of appointment of John Keyser as a director
24 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders