CONNEXA NETWORKS LIMITED
Status | ACTIVE |
Company No. | 06143323 |
Category | Private Limited Company |
Incorporated | 07 Mar 2007 |
Age | 17 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CONNEXA NETWORKS LIMITED is an active private limited company with number 06143323. It was incorporated 17 years, 2 months, 27 days ago, on 07 March 2007. The company address is Cleveland House Cleveland House, Newmarket, CB8 8QE, Suffolk, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change to a person with significant control
Date: 11 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-31
Psc name: Mr Shaune Bridgeman
Documents
Notification of a person with significant control
Date: 11 Aug 2023
Action Date: 04 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-04
Psc name: Harry Bridgeman
Documents
Capital allotment shares
Date: 11 Aug 2023
Action Date: 04 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-04
Capital : 200 GBP
Documents
Cessation of a person with significant control
Date: 10 Aug 2023
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-01
Psc name: Michael Bridgeman
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 16 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed situation critical LTD\certificate issued on 16/02/22
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
New address: Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE
Old address: 33 Old Station Road Newmarket Suffolk CB8 8DT England
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Notification of a person with significant control
Date: 05 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Bridgeman
Notification date: 2019-01-01
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Shaune Michael Bridgeman
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-04
Officer name: Shaune Michael Bridgeman
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
Old address: 45 Martin Road Burwell Cambridge CB25 0DL
New address: 33 Old Station Road Newmarket Suffolk CB8 8DT
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 26 the Avenue Burwell Cambridgeshire CB25 0DE
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Termination secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Casey
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaune Michael Bridgeman
Change date: 2010-12-31
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Anne Casey
Change date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Shaune Michael Bridgeman
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Old address: 43 Silver Street Burwell Cambridgeshire CB25 0EF
Change date: 2010-02-04
Documents
Annual return company with made up date
Date: 04 Feb 2010
Action Date: 07 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-07
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Administrative restoration company
Date: 26 Jan 2010
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Some Companies
A24 THE SANDERSON CENTRE,GOSPORT,PO12 3UL
Number: | 10599442 |
Status: | ACTIVE |
Category: | Private Limited Company |
194B BRICK LANE,LONDON,E1 6SA
Number: | 10889692 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI-SPEC BUILDING SERVICES LIMITED
TML HOUSE,GOSPORT,PO12 1LY
Number: | 06629988 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCILVEEN HOWARD LIMITED,BELFAST,BT4 3HZ
Number: | NI608943 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 UNION ROAD,LONDON,SW4 6JP
Number: | 11736084 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSDALE COURT,HARROGATE,HG1 2HS
Number: | 02437309 |
Status: | ACTIVE |
Category: | Private Limited Company |