CONV-EX ADVISORS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Registered office address changed from 30 Crown Place London EC2A 4EB to 80 Coleman Street London EC2R 5BJ on 2024-12-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

17/12/2217 December 2022 Full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNETH DALTON / 17/05/2015

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR FRANCOIS CORMIER

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
30 CROWN PLACE
10TH FLOOR
LONDON
EC2A 4EB
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 DIRECTOR APPOINTED ADRIAN JOHN LEWIS

View Document

04/07/124 July 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 14 ALWYNE SQUARE LONDON N1 2JX UNITED KINGDOM

View Document

18/05/1218 May 2012 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