Advanced company searchLink opens in new window

CONVATEC GROUP HOLDINGS LIMITED

Company number 12698069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2022 AP03 Appointment of Grace Mccalla as a secretary on 28 November 2022
28 Nov 2022 TM02 Termination of appointment of Susan Marsden as a secretary on 11 November 2022
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
05 Apr 2022 AP01 Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 28 March 2022
14 Mar 2022 AP01 Appointment of Mr Jonathan Peter Mason as a director on 12 March 2022
14 Mar 2022 TM01 Termination of appointment of Frank Schulkes as a director on 11 March 2022
21 Jan 2022 TM01 Termination of appointment of James Edward Spencer Kerton as a director on 14 January 2022
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 5
15 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Oct 2021 MR04 Satisfaction of charge 126980690001 in full
09 Jul 2021 AP01 Appointment of James Edward Spencer Kerton as a director on 29 June 2021
01 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
27 Apr 2021 AP03 Appointment of Susan Marsden as a secretary on 16 April 2021
26 Apr 2021 TM01 Termination of appointment of Clare Bates as a director on 16 April 2021
26 Apr 2021 TM02 Termination of appointment of Clare Bates as a secretary on 16 April 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 3
03 Dec 2020 MR01 Registration of charge 126980690001, created on 27 November 2020
02 Jul 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020