Advanced company searchLink opens in new window

KONNEX LIMITED

Company number 06829185

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)
28 Apr 2024 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton BN1 4BH on 28 April 2024
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 1 February 2024
16 Feb 2023 AD01 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 February 2023
16 Feb 2023 LIQ02 Statement of affairs
16 Feb 2023 600 Appointment of a voluntary liquidator
16 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-02
21 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with updates
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 400
24 Feb 2021 PSC01 Notification of Jade Warmington as a person with significant control on 1 November 2020
24 Feb 2021 PSC02 Notification of Mission Holdings Limited as a person with significant control on 1 November 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
24 Feb 2020 AD01 Registered office address changed from Forest View Tenterden Road Golford Cranbrook Kent TN17 3PA England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 24 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 CH01 Director's details changed for Mr Simon Warmington on 1 November 2018
14 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
14 Nov 2018 PSC04 Change of details for Mr Simon Warmington as a person with significant control on 1 November 2018
16 Oct 2018 AD01 Registered office address changed from 1 Rutledge Avenue Kingsnorth Ashford Kent TN25 7AD to Forest View Tenterden Road Golford Cranbrook Kent TN17 3PA on 16 October 2018
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017