Advanced company searchLink opens in new window

CONNEXIVE LIMITED

Company number 12765729

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)
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
  • GBP 200
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 18/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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