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)
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
26 Sep 2017 TM01 Termination of appointment of Nigel Patrick Warmington as a director on 22 September 2017
02 Aug 2017 AP01 Appointment of Mr Nigel Patrick Warmington as a director on 31 July 2017
02 Aug 2017 TM01 Termination of appointment of David Thomas Piper as a director on 31 July 2017
02 Aug 2017 PSC07 Cessation of David Thomas Piper as a person with significant control on 31 July 2017
02 Aug 2017 TM01 Termination of appointment of Nigel Patrick Warmington as a director on 31 July 2017
21 Jul 2017 TM01 Termination of appointment of Thomas William Whitmore as a director on 14 July 2017
21 Jul 2017 PSC07 Cessation of Thomas William Whitmore as a person with significant control on 14 July 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
06 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 390
28 Apr 2016 AP01 Appointment of Mr Nigel Patrick Warmington as a director on 21 April 2016
28 Apr 2016 CH01 Director's details changed for Mr Simon Warmington on 1 April 2015
28 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 CH01 Director's details changed for Mr David Thomas Piper on 29 May 2015
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 390
03 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 390
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 390
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from 23 Old Ash Close Kennington Ashford Kent TN24 9RH United Kingdom on 23 January 2013