CONVEX LIMITED: Filings
Overview
| Company Name | CONVEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04204925 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CONVEX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 14, 2024 with updates | 5 pages | CS01 | ||
Notification of Reemesh Vinod Patel as a person with significant control on Jul 27, 2023 | 2 pages | PSC01 | ||
Director's details changed for Mr Reemesh Vinod Patel on Jul 28, 2023 | 2 pages | CH01 | ||
Cessation of Naginbhai Manibhai Patel as a person with significant control on Jul 27, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Reemesh Vinod Patel as a secretary on Mar 09, 2021 | 2 pages | AP03 | ||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Vinod Patel on Jan 01, 2021 | 2 pages | CH01 | ||
Change of details for Mr Nagin Manibhai Patel as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Nagin Manibhai Patel on Jan 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Nagin Manibhai Patel on Jan 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 23, 2020 with updates | 5 pages | CS01 | ||
Change of details for Mr Nagin Manibhai Patel as a person with significant control on Apr 23, 2020 | 2 pages | PSC04 | ||
Termination of appointment of Prakash Manibhai Patel as a director on May 14, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||
Registered office address changed from C/O Dmo Accountants 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on Aug 06, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0