CONVEX CORPORATE FINANCE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/08/2421 August 2024 Second filing of Confirmation Statement dated 2024-04-05

View Document

07/08/247 August 2024 Change of details for Knights Professional Services Limited as a person with significant control on 2024-03-28

View Document

13/05/2413 May 2024 Termination of appointment of Oliver William Hennessy as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Inderjeet Singh Sauari as a director on 2024-05-13

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

28/03/2428 March 2024 Current accounting period extended from 2025-02-28 to 2025-04-30

View Document

28/03/2428 March 2024 Appointment of Mr James Philip Edge as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Isaac Spencer Kwadwo Asamoah as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Thomas Joseph Campbell as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Inderjeet Singh Sauari as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Oliver William Hennessy as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr James Ian Sheridan as a director on 2024-03-28

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

28/03/2428 March 2024 Registration of charge 154923660001, created on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of David Andrew Beech as a director on 2024-03-28

View Document

20/02/2420 February 2024 Registered office address changed from Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW United Kingdom to 6th Floor Two St. Peter's Square Manchester M2 3AA on 2024-02-20

View Document

15/02/2415 February 2024 Incorporation

View Document


More Company Information