Advanced company searchLink opens in new window

CONNEXIN LIMITED

Company number 05823408

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)
23 Oct 2017 AP01 Appointment of Mr Rick Shrotri as a director on 26 September 2017
23 Oct 2017 AP01 Appointment of Mr Christopher H Lee as a director on 26 September 2017
20 Oct 2017 TM01 Termination of appointment of Edwin Ralph Candy as a director on 26 September 2017
20 Oct 2017 TM01 Termination of appointment of William Kebbell as a director on 26 September 2017
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 52,128.41
10 Oct 2017 SH02 Sub-division of shares on 26 September 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 AD01 Registered office address changed from C/O Connexin Ltd St John's Innovation Centre Cowley Road Cambridge CB4 0WS to 9th Floor 107 Cheapside London EC2V 6DN on 25 August 2017
25 Aug 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 25 August 2017
25 Aug 2017 TM02 Termination of appointment of Ka Yiu Yeung as a secretary on 25 August 2017
20 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
09 Feb 2017 AP03 Appointment of Mr Ka Yiu Yeung as a secretary on 1 February 2017
09 Feb 2017 TM02 Termination of appointment of Jonathon Wells as a secretary on 1 February 2017
09 Feb 2017 AP01 Appointment of Mr William Kebbell as a director on 1 February 2017
15 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2015
  • GBP 29,707.590000
11 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2010
  • GBP 22,285.000000
14 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 29,707.59
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2013
24 Mar 2016 TM01 Termination of appointment of Jonathon Mark Wells as a director on 25 November 2015
22 Mar 2016 TM01 Termination of appointment of Thomas Reed as a director on 29 February 2016
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 29,709.390000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016.
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights