Advanced company searchLink opens in new window

CONVEX UK SERVICES LIMITED

Company number 11828675

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)
26 Jan 2024 PSC07 Cessation of Stephen John Oakley Catlin as a person with significant control on 24 January 2024
01 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
03 Jul 2023 AA Full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
03 Aug 2022 AA Full accounts made up to 31 December 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
04 May 2021 CH01 Director's details changed for Mr Adrien Walter Spieler on 4 May 2021
18 Mar 2021 PSC04 Change of details for Mr Gerald Schwartz as a person with significant control on 18 March 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
02 Feb 2021 PSC04 Change of details for Mr Gerald Schwartz as a person with significant control on 2 February 2021
25 Aug 2020 CH03 Secretary's details changed for Ms Robina Malik on 25 August 2020
24 Aug 2020 AA Full accounts made up to 31 December 2019
09 Jul 2020 AP01 Appointment of Mr Matthew Wilson as a director on 2 July 2020
09 Jul 2020 AP01 Appointment of Mr Brian Kevin Bissett as a director on 2 July 2020
09 Jul 2020 TM01 Termination of appointment of Stephen John Oakley Catlin as a director on 2 July 2020
09 Jul 2020 TM01 Termination of appointment of Benjamin Meuli as a director on 2 July 2020
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
12 Oct 2019 AD01 Registered office address changed from C/O Paul Brand, Wework, 1 st. Katharines Way London E1W 1UN United Kingdom to 52 Lime Street London EC3M 7AF on 12 October 2019
12 Jun 2019 PSC04 Change of details for Mr Stephen John Oakley Catlin as a person with significant control on 29 April 2019
12 Jun 2019 PSC01 Notification of Gerald Schwartz as a person with significant control on 29 April 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • USD 5,000,001.25
14 May 2019 SH02 Consolidation of shares on 29 April 2019
14 May 2019 SH15 Reduction of capital following redenomination. Statement of capital on 14 May 2019
  • USD 1.25
14 May 2019 SH14 Redenomination of shares. Statement of capital 29 April 2019
  • USD 1.3009