Advanced company searchLink opens in new window

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED

Company number 07596438

Filter by category

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)
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Nov 2023 PSC05 Change of details for Silver Acquisition Co Limited as a person with significant control on 28 November 2023
16 Nov 2023 CH01 Director's details changed for Mr. Geronimo Martinez on 2 November 2023
23 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Aug 2023 AD01 Registered office address changed from 70 Norden Road Maidenhead Berkshire SL6 4AY to Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 10 August 2023
19 Jun 2023 CH01 Director's details changed for Director Kylie Michele Bromley on 16 June 2023
16 Jun 2023 AP01 Appointment of Geronimo Martinez as a director on 1 June 2023
16 Jun 2023 TM01 Termination of appointment of Lori Elizabeth Mochan as a director on 1 June 2023
16 Dec 2022 AA Full accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
01 Jul 2022 AP01 Appointment of Director Kylie Michele Bromley as a director on 1 July 2022
27 Jun 2022 TM01 Termination of appointment of Alexandra Isabella Handrich as a director on 30 April 2022
02 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
10 Aug 2021 AA Full accounts made up to 31 December 2020
10 Dec 2020 AA Full accounts made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
05 May 2020 AP01 Appointment of Lori Elizabeth Mochan as a director on 21 April 2020
05 May 2020 TM01 Termination of appointment of Steven John Green as a director on 24 April 2020
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 1
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 08/04/2020
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 CAP-SS Solvency Statement dated 08/04/20
05 Mar 2020 CH01 Director's details changed for Ms Helen Elizabeth Hanby on 21 February 2020
21 Feb 2020 AP01 Appointment of Ms Helen Elizabeth Hanby as a director on 21 February 2020
21 Feb 2020 AP01 Appointment of Alexandra Isabella Handrich as a director on 21 February 2020