Advanced company searchLink opens in new window

CONVERGIX UK HOLDINGS LIMITED

Company number 14288500

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)
07 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
07 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
07 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 AD01 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 July 2024
02 Jul 2024 PSC05 Change of details for Convergix Intermediate Uk Holdings Limited as a person with significant control on 28 June 2024
21 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
19 May 2023 CH01 Director's details changed for Kirk Benson on 1 April 2023
21 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2023 MR01 Registration of charge 142885000001, created on 31 March 2023
22 Dec 2022 SH19 Statement of capital on 22 December 2022
  • GBP 200.00
22 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
22 Dec 2022 SH20 Statement by Directors
22 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 21/12/2022
07 Nov 2022 PSC05 Change of details for Convergix Intermediate Uk Holdings Limited as a person with significant control on 31 August 2022
01 Nov 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2022
01 Nov 2022 AP01 Appointment of Kirk Benson as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of John Steven-George Bubnikovich as a director on 15 October 2022
01 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2022
  • GBP 200
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 2,550,845
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2022
31 Aug 2022 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 31 August 2022