CONVECTIVE LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

24/08/2524 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

03/08/253 August 2025 NewCessation of Rebecca Serena Smiley as a person with significant control on 2025-08-03

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Appointment of Ms Rebecca Serena Smiley as a director on 2021-10-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/11/2023 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA SMILEY

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MS OLIVIA FLORENCE ISABELLE SESSIONS / 28/03/2020

View Document

28/03/2028 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA FLORENCE ISABELLE SESSIONS

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MS REBECCA SERENA SMILEY / 28/03/2020

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MS OLIVIA SESSIONS

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 0.01

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED BUTTERFLY DIGITAL LTD CERTIFICATE ISSUED ON 17/07/19

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGSLEY

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR SIMON PATRICK DOMINIC KINGSLEY

View Document

24/07/1824 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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