- Company Overview for CONEXA TECH SOLUTIONS LTD (12915803)
- Filing history for CONEXA TECH SOLUTIONS LTD (12915803)
- People for CONEXA TECH SOLUTIONS LTD (12915803)
- More for CONEXA TECH SOLUTIONS LTD (12915803)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Mar 2024 | PSC07 | Cessation of Danel Suarez as a person with significant control on 1 September 2022 | |
12 Mar 2024 | PSC07 | Cessation of Marc Anthony Hogg as a person with significant control on 1 September 2022 | |
12 Mar 2024 | PSC07 | Cessation of James Thomas Downes as a person with significant control on 1 September 2022 | |
12 Mar 2024 | PSC02 | Notification of Conexa Holdings Ltd as a person with significant control on 1 September 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
22 Sep 2022 | PSC04 | Change of details for Mr Danel Suarez as a person with significant control on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr James Thomas Downes on 22 September 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr James Thomas Downes on 22 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr James Thomas Downes as a person with significant control on 22 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Marc Anthony Hogg on 22 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Marc Anthony Hogg as a person with significant control on 22 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Daniel Suarez as a director on 22 August 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF on 29 July 2022 | |
29 Jul 2022 | CERTNM |
Company name changed tech solutions group LTD\certificate issued on 29/07/22
|
|
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
28 Jul 2021 | PSC01 | Notification of Danel Suarez as a person with significant control on 26 July 2021 | |
10 Dec 2020 | PSC01 | Notification of Marc Anthony Hogg as a person with significant control on 13 November 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Marc Anthony Hogg as a director on 13 November 2020 | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
30 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-30
|