- Company Overview for KENEXA CONSULTANTS LIMITED (10080422)
- Filing history for KENEXA CONSULTANTS LIMITED (10080422)
- People for KENEXA CONSULTANTS LIMITED (10080422)
- More for KENEXA CONSULTANTS LIMITED (10080422)
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 2024 | AD01 | Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 23 October 2024 | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
18 Dec 2023 | AA01 | Previous accounting period extended from 30 March 2023 to 29 September 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Mar 2022 | AP03 | Appointment of Mrs Julia Denise King as a secretary on 28 September 2021 | |
28 Mar 2022 | PSC07 | Cessation of Stephen Anthony King as a person with significant control on 24 March 2021 | |
28 Mar 2022 | PSC01 | Notification of Julia Denise King as a person with significant control on 24 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP United Kingdom to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 5 October 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2019 | AD01 | Registered office address changed from 7 Craneway Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6FA England to 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP on 12 March 2019 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Stephen Anthony King on 16 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Stephen Anthony King on 4 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
19 Mar 2018 | CH01 | Director's details changed for Stephen Anthony King on 19 March 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |