Advanced company searchLink opens in new window

KONEXUS RESOURCES GROUP LIMITED

Company number 09597137

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)
31 Aug 2018 PSC07 Cessation of Abishek Mehta as a person with significant control on 29 August 2018
31 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 TM01 Termination of appointment of Abishek Mehta as a director on 29 August 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
22 Mar 2018 RP04AR01 Second filing of the annual return made up to 19 May 2016
21 Sep 2017 PSC01 Notification of Abishek Mehta as a person with significant control on 20 September 2017
21 Sep 2017 PSC07 Cessation of Brijender Pal Singh as a person with significant control on 20 September 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
11 Apr 2017 AD01 Registered office address changed from , 183-189 the Vale, London, W3 7RW, England to 33 st. James's Square London SW1Y 4JS on 11 April 2017
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
22 Mar 2017 AP01 Appointment of Mr Abishek Mehta as a director on 13 March 2017
15 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
17 Jan 2017 AD01 Registered office address changed from , 138 Waverley Road Waverley Road, Harrow, Middlesex, HA2 9RE, England to 33 st. James's Square London SW1Y 4JS on 17 January 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Dec 2016 AP01 Appointment of Mr Brijender Pal Singh as a director on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Sachin Chokshi as a director on 6 December 2016
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • USD 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/18.
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 TM01 Termination of appointment of Abishek Mehta as a director on 2 October 2015
01 Oct 2015 AP01 Appointment of Mr Sachin Chokshi as a director on 30 September 2015
01 Oct 2015 AD01 Registered office address changed from , 16 Heathfield Park Drive, Chadwell Heath, Romford, Essex, RM6 4FB, United Kingdom to 33 st. James's Square London SW1Y 4JS on 1 October 2015
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • USD 10,000
  • MODEL ARTICLES ‐ Model articles adopted