- Company Overview for KONNEX LIMITED (06829185)
- Filing history for KONNEX LIMITED (06829185)
- People for KONNEX LIMITED (06829185)
- Insolvency for KONNEX LIMITED (06829185)
- More for KONNEX LIMITED (06829185)
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) |
---|---|---|---|
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr Thomas William Whitmore on 1 July 2011 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 May 2010 | AA01 | Current accounting period extended from 28 February 2010 to 30 June 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mr Simon Warmington on 25 February 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr Thomas William Whitmore on 25 February 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr David Thomas Piper on 25 February 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from the Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom on 26 March 2010 | |
05 Jan 2010 | CERTNM |
Company name changed a j gas services LIMITED\certificate issued on 05/01/10
|
|
05 Jan 2010 | CONNOT | Change of name notice | |
25 Feb 2009 | NEWINC | Incorporation |