- Company Overview for CONXTD TECHNOLOGIES LIMITED (11401871)
- Filing history for CONXTD TECHNOLOGIES LIMITED (11401871)
- People for CONXTD TECHNOLOGIES LIMITED (11401871)
- Charges for CONXTD TECHNOLOGIES LIMITED (11401871)
- Registers for CONXTD TECHNOLOGIES LIMITED (11401871)
- More for CONXTD TECHNOLOGIES LIMITED (11401871)
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 |