Advanced company searchLink opens in new window

KENEXA TESTING LIMITED

Company number 02403420

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 TM01 Termination of appointment of Donald Francis Volk as a director on 31 December 2013
22 Oct 2014 TM01 Termination of appointment of Nooruddin Sadrudin Karsan as a director on 29 August 2014
02 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
02 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2,970.49
07 Oct 2011 AP01 Appointment of Mr Peter Curtis as a director on 7 October 2011
04 Oct 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 AD01 Registered office address changed from Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 24 February 2011
22 Sep 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
13 Oct 2009 AR01 Annual return made up to 12 July 2009 with full list of shareholders
06 Oct 2009 CH03 Secretary's details changed for Cynthia Dixon on 20 September 2009
21 Sep 2009 353 Location of register of members
21 Sep 2009 288b Appointment terminated secretary calder & co (registrars) LIMITED
13 Jul 2009 AA Full accounts made up to 31 December 2008
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2009 AA Full accounts made up to 31 December 2007
11 Dec 2008 AA Full accounts made up to 31 December 2006
10 Nov 2008 287 Registered office changed on 10/11/2008 from, calder & co, 1 regent street, london, SW1Y 4NW
24 Jul 2008 363a Return made up to 12/07/08; full list of members