-
CONNEXICA HOLDINGS LIMITED - Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05944138
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit D, Dyson Court Gillette Close
- Staffordshire Technology Park
- Stafford
- ST18 0LQ Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ UK
Management
- Geschäftsführung
- HURLEY, Alex
- LUKE, Gary Steven
- STRACHAN, Kevin
- STREETON, Michael Christopher
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.09.2006
- Alter der Firma 2006-09-22 17 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- Exceed (General Partner) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ARDENTIA SEARCH HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-09-22
- Jahresmeldung
- Fälligkeit: 2021-10-14
- Letzte Einreichung: 2020-09-30
-
CONNEXICA HOLDINGS LIMITED Firmenbeschreibung
- CONNEXICA HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05944138. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.09.2006 registriert. CONNEXICA HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ARDENTIA SEARCH HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.09.2012.Die Firma kann schriftlich über Unit D, Dyson Court Gillette Close erreicht werden.
Jetzt sichern CONNEXICA HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Connexica Holdings Limited - Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ, Grossbritannien
- 2006-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONNEXICA HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
capital-return-purchase-own-shares (2021-08-19) - SH03
-
capital-cancellation-shares (2021-08-19) - SH06
-
mortgage-satisfy-charge-full (2021-03-15) - MR04
-
termination-director-company-with-name-termination-date (2021-05-24) - TM01
-
resolution (2021-06-14) - RESOLUTIONS
-
legacy (2021-06-14) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2021-06-14) - SH19
-
legacy (2021-06-14) - SH20
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-28) - CS01
-
confirmation-statement-with-updates (2020-09-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
change-person-director-company-with-change-date (2019-07-15) - CH01
-
notification-of-a-person-with-significant-control (2019-05-20) - PSC02
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-08-06) - SH01
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
appoint-person-director-company-with-name-date (2018-09-12) - AP01
-
resolution (2018-07-31) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2018-06-09) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
-
gazette-notice-compulsory (2018-06-05) - GAZ1
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-09-06) - TM02
-
change-account-reference-date-company-previous-extended (2017-09-29) - AA01
-
termination-director-company-with-name-termination-date (2017-06-02) - TM01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
confirmation-statement-with-no-updates (2017-10-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-14) - AA
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
capital-allotment-shares (2016-06-11) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-09) - AR01
-
change-person-director-company-with-change-date (2015-10-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-19) - AA
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
appoint-person-director-company-with-name-date (2015-06-13) - AP01
-
resolution (2015-05-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-08) - MR01
-
appoint-person-director-company-with-name-date (2015-04-08) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-24) - AR01
-
change-person-director-company-with-change-date (2014-08-01) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-01) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
capital-allotment-shares (2013-01-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-21) - AA
-
change-person-secretary-company-with-change-date (2013-10-25) - CH03
-
change-person-director-company-with-change-date (2013-10-25) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
-
termination-director-company-with-name (2012-10-16) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-12) - AA
keyboard_arrow_right 2010
-
legacy (2010-07-06) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2010-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-24) - AR01
-
capital-allotment-shares (2010-08-16) - SH01
-
resolution (2010-08-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2010-08-06) - SH08
-
capital-alter-shares-subdivision (2010-08-06) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
-
change-person-director-company-with-change-date (2010-05-11) - CH01
-
capital-allotment-shares (2010-03-04) - SH01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-02-19) - CERTNM
-
legacy (2009-08-25) - 123
-
legacy (2009-07-08) - 287
-
resolution (2009-08-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2009-09-16) - AA
-
legacy (2009-08-27) - 88(2)
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
keyboard_arrow_right 2008
-
legacy (2008-09-25) - 363a
-
legacy (2008-08-07) - 288a
-
legacy (2008-04-23) - 225
-
accounts-with-accounts-type-dormant (2008-03-20) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 363a
-
legacy (2007-07-05) - 88(2)R
-
legacy (2007-05-18) - 88(2)R
-
legacy (2007-04-27) - 287
keyboard_arrow_right 2006
-
resolution (2006-10-10) - RESOLUTIONS
-
incorporation-company (2006-09-22) - NEWINC
-
legacy (2006-10-10) - 123
-
legacy (2006-09-22) - 288b
-
legacy (2006-12-14) - 88(2)R
-
legacy (2006-10-10) - 88(2)R