Connexas Group Ltd was registered on 26 April 2013 and has its registered office in Northampton, it's status in the Companies House registry is set to "Active". Hand, Jeremy, Overton, Andrew William, Shaw, Andrew, Squier, Martin, Sumner, Jim, Adler, Daniel Andrew, Baker, Humphrey Piers Albert, Bracken, Ruth, Coe, Greville Ashley Alexander, Copland, Lindsay James, England, David Michael, English, Antony Ian, Kelly, Joseph Patrick, Layzell, Stuart Paul, Marchant, Guy Stephen, Neville, Geoff, Riddle, Kevin John, Whichello, Gavin Stewart are listed as the directors of the organisation. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAND, Jeremy | 07 November 2019 | - | 1 |
OVERTON, Andrew William | 01 January 2018 | - | 1 |
SHAW, Andrew | 31 May 2019 | - | 1 |
SQUIER, Martin | 16 March 2018 | - | 1 |
SUMNER, Jim | 10 April 2017 | - | 1 |
ADLER, Daniel Andrew | 10 July 2013 | 05 December 2018 | 1 |
BAKER, Humphrey Piers Albert | 10 July 2013 | 17 August 2013 | 1 |
BRACKEN, Ruth | 26 April 2013 | 10 July 2013 | 1 |
COE, Greville Ashley Alexander | 15 August 2013 | 31 March 2017 | 1 |
COPLAND, Lindsay James | 03 October 2014 | 02 November 2016 | 1 |
ENGLAND, David Michael | 15 August 2013 | 27 May 2015 | 1 |
ENGLISH, Antony Ian | 10 April 2017 | 31 December 2017 | 1 |
KELLY, Joseph Patrick | 31 May 2018 | 13 December 2018 | 1 |
LAYZELL, Stuart Paul | 30 January 2014 | 27 May 2015 | 1 |
MARCHANT, Guy Stephen | 18 December 2015 | 17 July 2017 | 1 |
NEVILLE, Geoff | 23 November 2016 | 01 January 2017 | 1 |
RIDDLE, Kevin John | 17 July 2017 | 31 May 2018 | 1 |
WHICHELLO, Gavin Stewart | 15 August 2013 | 03 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
MR04 - N/A | 01 July 2020 | |
MR04 - N/A | 01 July 2020 | |
MR04 - N/A | 01 July 2020 | |
MR04 - N/A | 01 July 2020 | |
AA - Annual Accounts | 18 May 2020 | |
MR01 - N/A | 08 April 2020 | |
AP01 - Appointment of director | 11 November 2019 | |
CS01 - N/A | 03 September 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
PSC05 - N/A | 03 May 2019 | |
MR01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 01 April 2019 | |
RESOLUTIONS - N/A | 06 March 2019 | |
TM01 - Termination of appointment of director | 14 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
CS01 - N/A | 15 August 2018 | |
PSC02 - N/A | 15 August 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 02 July 2018 | |
PSC07 - N/A | 02 July 2018 | |
PSC02 - N/A | 02 July 2018 | |
MR01 - N/A | 22 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
AD01 - Change of registered office address | 06 October 2017 | |
AA01 - Change of accounting reference date | 16 August 2017 | |
AP01 - Appointment of director | 18 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
TM01 - Termination of appointment of director | 06 December 2016 | |
AP01 - Appointment of director | 06 December 2016 | |
AP01 - Appointment of director | 06 December 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AUD - Auditor's letter of resignation | 08 March 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AP01 - Appointment of director | 22 December 2015 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
RESOLUTIONS - N/A | 04 November 2015 | |
SH01 - Return of Allotment of shares | 04 November 2015 | |
RP04 - N/A | 29 October 2015 | |
CERTNM - Change of name certificate | 26 October 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
RESOLUTIONS - N/A | 18 March 2015 | |
SH01 - Return of Allotment of shares | 18 March 2015 | |
AP01 - Appointment of director | 20 October 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
RESOLUTIONS - N/A | 13 October 2014 | |
SH01 - Return of Allotment of shares | 10 October 2014 | |
AD01 - Change of registered office address | 22 September 2014 | |
AR01 - Annual Return | 14 August 2014 | |
SH01 - Return of Allotment of shares | 25 February 2014 | |
AP01 - Appointment of director | 20 February 2014 | |
AA01 - Change of accounting reference date | 04 January 2014 | |
RESOLUTIONS - N/A | 30 August 2013 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
AD01 - Change of registered office address | 30 August 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 August 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 August 2013 | |
SH01 - Return of Allotment of shares | 30 August 2013 | |
MR01 - N/A | 17 August 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
SH01 - Return of Allotment of shares | 23 July 2013 | |
TM02 - Termination of appointment of secretary | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AD01 - Change of registered office address | 17 July 2013 | |
CERTNM - Change of name certificate | 16 July 2013 | |
CONNOT - N/A | 16 July 2013 | |
NEWINC - New incorporation documents | 26 April 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Fully Satisfied |
N/A |
A registered charge | 29 March 2019 | Fully Satisfied |
N/A |
A registered charge | 21 June 2018 | Fully Satisfied |
N/A |
A registered charge | 15 August 2013 | Fully Satisfied |
N/A |