Advanced company searchLink opens in new window

CONVATEC GROUP HOLDINGS LIMITED

Company number 12698069

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)
06 Jun 2024 TM02 Termination of appointment of Grace Mccalla as a secretary on 7 May 2024
03 Jun 2024 AD01 Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU United Kingdom to 7th Floor 20 Eastbourne Terrace London W2 6LG on 3 June 2024
03 Jun 2024 AP03 Appointment of Mrs Kamalika Ria Banerjee as a secretary on 7 May 2024
14 May 2024 TM01 Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on 9 May 2024
14 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jul 2023 CH01 Director's details changed for Mr Jonathan Peter Mason on 3 July 2023
03 Jul 2023 PSC05 Change of details for Convatec Group Plc as a person with significant control on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 3 July 2023
30 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
18 Apr 2023 AP01 Appointment of Mrs. Fiona Victoria Ryder as a director on 14 April 2023
03 Apr 2023 TM01 Termination of appointment of Louisa Gonzalez as a director on 22 March 2023
15 Dec 2022 SH19 Statement of capital on 15 December 2022
  • GBP 5
15 Dec 2022 SH20 Statement by Directors
15 Dec 2022 CAP-SS Solvency Statement dated 14/12/22
15 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 14/12/2022
30 Nov 2022 AP03 Appointment of Grace Mccalla as a secretary on 28 November 2022
28 Nov 2022 TM02 Termination of appointment of Susan Marsden as a secretary on 11 November 2022
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates