- Company Overview for CONNEXIVE LIMITED (12765729)
- Filing history for CONNEXIVE LIMITED (12765729)
- People for CONNEXIVE LIMITED (12765729)
- More for CONNEXIVE LIMITED (12765729)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Suite a, 2nd Floor, Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES United Kingdom to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 4 December 2024 | |
09 Sep 2024 | PSC01 | Notification of Clive Mark Angel as a person with significant control on 18 July 2023 | |
09 Sep 2024 | PSC04 | Change of details for Mrs Kerri Angel as a person with significant control on 18 July 2023 | |
09 Sep 2024 | PSC04 | Change of details for Mrs Kerri Angel as a person with significant control on 1 October 2023 | |
09 Sep 2024 | CH01 | Director's details changed for Mrs Kerri Angel on 1 October 2023 | |
09 Sep 2024 | CH01 | Director's details changed for Clive Mark Angel on 1 October 2023 | |
09 Sep 2024 | PSC04 | Change of details for a person with significant control | |
06 Sep 2024 | PSC04 | Change of details for Mrs Kerri Angel as a person with significant control on 1 October 2023 | |
06 Sep 2024 | CH01 | Director's details changed for Mrs Kerri Angel on 1 October 2023 | |
06 Sep 2024 | CH01 | Director's details changed for Clive Mark Angel on 1 October 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
26 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Nov 2023 | PSC04 | Change of details for a person with significant control | |
14 Nov 2023 | CH01 | Director's details changed for Clive Mark Angel on 10 July 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mrs Kerri Angel on 10 July 2023 | |
14 Nov 2023 | PSC04 | Change of details for Mrs Kerri Leigh Angel as a person with significant control on 10 July 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 18 July 2023
|
|
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | MA | Memorandum and Articles of Association | |
10 Jul 2023 | AD01 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to Suite a, 2nd Floor, Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 10 July 2023 | |
10 Jul 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates |