Conexion Communications Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £0 | -100.00% |
TOUCHBASE CONEXION LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05023168 |
Record last updated |
Tuesday, June 27, 2023 8:59:56 AM UTC |
Official Address |
1 The Coachhouse Manor Courtyard Aston Sandford Haddenham
There are 2 companies registered at this street
|
Locality |
Haddenham |
Region |
Buckinghamshire, England |
Postal Code |
HP178JB
|
Sector |
Other telecommunications activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 14, 2023 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Jun 14, 2023 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jun 14, 2023 |
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jun 13, 2023 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Nov 13, 2020 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Nov 26, 2019 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 22, 2017 |
Appointment of a man as Secretary
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a person
|  |
Registry |
Apr 6, 2014 |
Annual return
|  |
Registry |
May 20, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Apr 29, 2013 |
Appointment of a man as Director
|  |
Financials |
Apr 29, 2013 |
Annual accounts
|  |
Registry |
Apr 29, 2013 |
Resignation of one Director
|  |
Registry |
Apr 23, 2013 |
Registration of a charge / charge code
|  |
Registry |
Apr 17, 2013 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 7, 2013 |
Annual return
|  |
Financials |
May 31, 2012 |
Annual accounts
|  |
Registry |
Mar 6, 2012 |
Annual return
|  |
Financials |
Sep 24, 2011 |
Annual accounts
|  |
Registry |
Feb 7, 2011 |
Annual return
|  |
Financials |
Oct 18, 2010 |
Annual accounts
|  |
Registry |
Aug 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 23, 2010 |
Change of registered office address
|  |
Registry |
Aug 23, 2010 |
Change of accounting reference date
|  |
Registry |
Aug 23, 2010 |
Resignation of one Secretary
|  |
Registry |
Aug 23, 2010 |
Resignation of one Director
|  |
Registry |
Aug 23, 2010 |
Resignation of one Director 5023...
|  |
Registry |
Aug 23, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 17, 2010 |
Change of name certificate
|  |
Registry |
Aug 17, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 17, 2010 |
Company name change
|  |
Registry |
Aug 16, 2010 |
Resignation of 2 people: one Company Director and one Director (a man)
|  |
Financials |
Jun 25, 2010 |
Annual accounts
|  |
Financials |
Jun 25, 2010 |
Annual accounts 5023...
|  |
Registry |
Mar 23, 2010 |
Change of particulars for director
|  |
Registry |
Mar 23, 2010 |
Change of particulars for director 5023...
|  |
Registry |
Mar 23, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 26, 2010 |
Annual return
|  |
Registry |
Jan 26, 2010 |
Change of particulars for director
|  |
Registry |
Jan 26, 2010 |
Change of particulars for director 5023...
|  |
Registry |
Jan 26, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 22, 2010 |
Miscellaneous document
|  |
Registry |
Feb 20, 2009 |
Annual return
|  |
Registry |
Nov 7, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Nov 6, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
May 20, 2008 |
Annual accounts
|  |
Registry |
Jan 31, 2008 |
Annual return
|  |
Registry |
Aug 6, 2007 |
Change of accounting reference date
|  |
Registry |
Jul 27, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 26, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 26, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 5023...
|  |
Financials |
Apr 1, 2007 |
Annual accounts
|  |
Registry |
Jan 25, 2007 |
Annual return
|  |
Registry |
Apr 11, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 24, 2006 |
Annual return
|  |
Financials |
Nov 4, 2005 |
Annual accounts
|  |
Registry |
Sep 6, 2005 |
Change of accounting reference date
|  |
Registry |
Jul 15, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 13, 2005 |
Change of accounting reference date
|  |
Registry |
Mar 2, 2005 |
Annual return
|  |
Registry |
Nov 23, 2004 |
Elective resolution
|  |
Registry |
Jun 22, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 22, 2004 |
Particulars of a mortgage or charge 5023...
|  |
Registry |
Apr 20, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 12, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 9, 2004 |
Change of accounting reference date
|  |
Registry |
Jan 28, 2004 |
Appointment of a director
|  |
Registry |
Jan 28, 2004 |
Appointment of a director 5023...
|  |
Registry |
Jan 22, 2004 |
Resignation of a director
|  |
Registry |
Jan 22, 2004 |
Resignation of a secretary
|  |
Registry |
Jan 22, 2004 |
Four appointments: 2 companies and 2 men
|  |