CONVECTIVE LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with no updates |
24/08/2524 August 2025 New | Confirmation statement made on 2025-08-03 with updates |
03/08/253 August 2025 New | Cessation of Rebecca Serena Smiley as a person with significant control on 2025-08-03 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
05/10/215 October 2021 | Appointment of Ms Rebecca Serena Smiley as a director on 2021-10-05 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
23/11/2023 November 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
15/04/2015 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/03/2029 March 2020 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SMILEY |
28/03/2028 March 2020 | PSC'S CHANGE OF PARTICULARS / MS OLIVIA FLORENCE ISABELLE SESSIONS / 28/03/2020 |
28/03/2028 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA FLORENCE ISABELLE SESSIONS |
28/03/2028 March 2020 | PSC'S CHANGE OF PARTICULARS / MS REBECCA SERENA SMILEY / 28/03/2020 |
27/03/2027 March 2020 | DIRECTOR APPOINTED MS OLIVIA SESSIONS |
09/03/209 March 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 0.01 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
17/07/1917 July 2019 | COMPANY NAME CHANGED BUTTERFLY DIGITAL LTD CERTIFICATE ISSUED ON 17/07/19 |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON KINGSLEY |
20/11/1820 November 2018 | DIRECTOR APPOINTED MR SIMON PATRICK DOMINIC KINGSLEY |
24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company