Advanced company searchLink opens in new window

CONXTD TECHNOLOGIES LIMITED

Company number 11401871

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)
25 Aug 2020 AA Accounts for a small company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
11 Mar 2020 AP04 Appointment of Business Control Ltd as a secretary on 22 October 2019
11 Mar 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 22 October 2019
11 Mar 2020 PSC07 Cessation of Csl Communications Group Limited as a person with significant control on 22 October 2019
15 Nov 2019 AA Accounts for a small company made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from Salamander Quay West Park Lane Harefield Uxbridge UB9 6NZ England to C/O Business Control Ltd Red Lion Yard Odd Down Bath Somerset BA2 2PP on 22 October 2019
17 Oct 2019 TM01 Termination of appointment of Kassir Hussain as a director on 30 September 2019
17 Oct 2019 TM01 Termination of appointment of Thomas William Elliott Leigh as a director on 30 September 2019
17 Oct 2019 TM01 Termination of appointment of Paraag Dave as a director on 30 September 2019
17 Oct 2019 TM01 Termination of appointment of Edward Heale as a director on 30 September 2019
10 Oct 2019 MR01 Registration of charge 114018710001, created on 30 September 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
10 Apr 2019 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
10 Apr 2019 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
02 Apr 2019 SH10 Particulars of variation of rights attached to shares
02 Apr 2019 SH08 Change of share class name or designation
17 Dec 2018 AP01 Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018
17 Dec 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 October 2018
12 Jul 2018 AP01 Appointment of Mr Kassir Hussain as a director on 26 June 2018
10 Jul 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
10 Jul 2018 AD01 Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ United Kingdom to Salamander Quay West Park Lane Harefield Uxbridge UB9 6NZ on 10 July 2018
10 Jul 2018 AP01 Appointment of Mr Edward Heale as a director on 26 June 2018
10 Jul 2018 AP01 Appointment of Mr Paraag Dave as a director on 26 June 2018