CONVATEC GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
26/07/2426 July 2024 | |
01/07/241 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
06/06/246 June 2024 | Termination of appointment of Grace Mccalla as a secretary on 2024-05-07 |
03/06/243 June 2024 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU United Kingdom to 7th Floor 20 Eastbourne Terrace London W2 6LG on 2024-06-03 |
03/06/243 June 2024 | Appointment of Mrs Kamalika Ria Banerjee as a secretary on 2024-05-07 |
14/05/2414 May 2024 | Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2024-05-09 |
14/08/2314 August 2023 | |
14/08/2314 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/08/2314 August 2023 | |
14/08/2314 August 2023 | |
20/07/2320 July 2023 | Director's details changed for Mr Jonathan Peter Mason on 2023-07-03 |
03/07/233 July 2023 | Registered office address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 2023-07-03 |
03/07/233 July 2023 | Change of details for Convatec Group Plc as a person with significant control on 2023-07-03 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
18/04/2318 April 2023 | Appointment of Mrs. Fiona Victoria Ryder as a director on 2023-04-14 |
03/04/233 April 2023 | Termination of appointment of Louisa Gonzalez as a director on 2023-03-22 |
15/12/2215 December 2022 | Statement of capital on 2022-12-15 |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | |
30/11/2230 November 2022 | Appointment of Grace Mccalla as a secretary on 2022-11-28 |
28/11/2228 November 2022 | Termination of appointment of Susan Marsden as a secretary on 2022-11-11 |
28/09/2228 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | |
05/04/225 April 2022 | Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2022-03-28 |
21/01/2221 January 2022 | Termination of appointment of James Edward Spencer Kerton as a director on 2022-01-14 |
15/12/2115 December 2021 | Statement of capital following an allotment of shares on 2021-12-06 |
15/10/2115 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
14/10/2114 October 2021 | Satisfaction of charge 126980690001 in full |
09/07/219 July 2021 | Appointment of James Edward Spencer Kerton as a director on 2021-06-29 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-24 with updates |
02/07/202 July 2020 | CURRSHO FROM 30/06/2021 TO 31/12/2020 |
25/06/2025 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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