CONVEX RECRUITMENT LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

20/04/2420 April 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

20/04/2420 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

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

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA MAJLINGER

View Document

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

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 1 FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

10/04/1910 April 2019 15/12/18 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1922 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 4 SWAFFIELD ROAD LONDON SW18 3AH UNITED KINGDOM

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED DIANA MAJLINGER

View Document

14/05/1814 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED AMADEUS SEARCH LIMITED CERTIFICATE ISSUED ON 17/08/17

View Document

19/07/1719 July 2017 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