Advanced company searchLink opens in new window

KNEXUS GROUP LIMITED

Company number 07791056

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 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 SH02 Sub-division of shares on 4 January 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 18/12/2018
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 PSC04 Change of details for Mr Graeme Edward Foux as a person with significant control on 25 July 2017
21 Dec 2017 CS01 Confirmation statement made on 28 September 2017 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 154
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 135
27 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 120
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 120
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 108
24 Nov 2014 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN on 24 November 2014
17 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders