CONVEX UK SERVICES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

06/06/246 June 2024 Full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Cessation of Stephen John Oakley Catlin as a person with significant control on 2024-01-24

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ROBINA MALIK / 25/08/2020

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR MATTHEW WILSON

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR BRIAN KEVIN BISSETT

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATLIN

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MEULI

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM C/O PAUL BRAND, WEWORK, 1 ST. KATHARINES WAY LONDON E1W 1UN UNITED KINGDOM

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN OAKLEY CATLIN / 29/04/2019

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD SCHWARTZ

View Document

14/05/1914 May 2019 CONSOLIDATION 29/04/19

View Document

14/05/1914 May 2019 14/05/19 STATEMENT OF CAPITAL USD 1.25

View Document

14/05/1914 May 2019 RESOLUTION TO REDENOMINATE SHARES 29/04/2019

View Document

14/05/1914 May 2019 29/04/19 STATEMENT OF CAPITAL USD 5000001.25

View Document

14/05/1914 May 2019 29/04/19 STATEMENT OF CAPITAL USD 1.3009

View Document

08/05/198 May 2019

View Document

08/05/198 May 2019

View Document

08/05/198 May 2019

View Document

08/05/198 May 2019 SECRETARY APPOINTED MS ROBINA MALIK

View Document

07/05/197 May 2019

View Document

25/04/1925 April 2019 ADOPT ARTICLES 12/03/2019

View Document

05/03/195 March 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

15/02/1915 February 2019 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