Download leads from Nexok and grow your business. Find out more

Conex Ipr Ltd

Documents

Total Documents71
Total Pages429

Filing History

29 September 2020Accounts for a small company made up to 31 December 2019
17 March 2020Confirmation statement made on 14 March 2020 with no updates
2 October 2019Accounts for a small company made up to 31 December 2018
12 August 2019Cessation of International Building Products Limited as a person with significant control on 12 August 2019
19 June 2019Director's details changed for Mano Salehi Bakhtiari on 19 June 2019
19 June 2019Director's details changed for Chih-Fan Tang on 19 June 2019
19 June 2019Director's details changed for Chih-Fan Tang on 19 June 2019
19 March 2019Confirmation statement made on 14 March 2019 with no updates
17 May 2018Accounts for a small company made up to 31 December 2017
21 March 2018Director's details changed for Chih-Fan Tang on 20 March 2018
14 March 2018Confirmation statement made on 14 March 2018 with no updates
22 February 2018Notification of Tai Ying Tang as a person with significant control on 6 April 2016
5 June 2017Accounts for a small company made up to 31 December 2016
5 June 2017Accounts for a small company made up to 31 December 2016
16 March 2017Confirmation statement made on 14 March 2017 with updates
16 March 2017Confirmation statement made on 14 March 2017 with updates
26 May 2016Full accounts made up to 31 December 2015
26 May 2016Full accounts made up to 31 December 2015
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
17 June 2015Accounts for a dormant company made up to 31 December 2014
17 June 2015Accounts for a dormant company made up to 31 December 2014
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
22 October 2014Accounts for a dormant company made up to 31 December 2013
22 October 2014Accounts for a dormant company made up to 31 December 2013
16 June 2014Registration of charge 075635650002
16 June 2014Registration of charge 075635650002
12 June 2014Registration of charge 075635650001
12 June 2014Registration of charge 075635650001
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 March 2014Director's details changed for Mano Salehi Bakhtiari on 1 October 2013
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 March 2014Director's details changed for Mano Salehi Bakhtiari on 1 October 2013
31 March 2014Director's details changed for Mano Salehi Bakhtiari on 1 October 2013
25 October 2013Termination of appointment of Kung-Liang Yung as a director
25 October 2013Termination of appointment of Kung-Liang Yung as a director
18 September 2013Accounts for a dormant company made up to 31 December 2012
18 September 2013Accounts for a dormant company made up to 31 December 2012
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
3 October 2012Accounts for a dormant company made up to 31 December 2011
3 October 2012Accounts for a dormant company made up to 31 December 2011
29 June 2012Registered office address changed from . Whitehall Road Tipton West Midlands DY4 7JU United Kingdom on 29 June 2012
29 June 2012Registered office address changed from . Whitehall Road Tipton West Midlands DY4 7JU United Kingdom on 29 June 2012
19 March 2012Director's details changed for Kung-Liang Yung on 19 March 2012
19 March 2012Director's details changed for Mr Andrew James Mason on 19 March 2012
19 March 2012Director's details changed for Chih-Fan Tang on 19 March 2012
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
19 March 2012Director's details changed for Doctor Richard Paul Darwin on 19 March 2012
19 March 2012Director's details changed for Mano Bakhtiari on 19 March 2012
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
19 March 2012Director's details changed for Doctor Richard Paul Darwin on 19 March 2012
19 March 2012Director's details changed for Mano Bakhtiari on 19 March 2012
19 March 2012Director's details changed for Chih-Fan Tang on 19 March 2012
19 March 2012Director's details changed for Kung-Liang Yung on 19 March 2012
19 March 2012Director's details changed for Mr Andrew James Mason on 19 March 2012
18 November 2011Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL United Kingdom on 18 November 2011
18 November 2011Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL United Kingdom on 18 November 2011
20 May 2011Company name changed conex global LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
20 May 2011Company name changed conex global LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
5 April 2011Appointment of Andrew Mason as a director
5 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
5 April 2011Appointment of Doctor Richard Paul Darwin as a director
5 April 2011Appointment of Mano Bakhtiari as a director
5 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
5 April 2011Appointment of Doctor Richard Paul Darwin as a director
5 April 2011Appointment of Mano Bakhtiari as a director
5 April 2011Appointment of Andrew Mason as a director
14 March 2011Incorporation
14 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing