Advanced company searchLink opens in new window

CONEXA TECH SOLUTIONS LTD

Company number 12915803

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
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
  • GBP 2
30 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-30
  • GBP 1