- Company Overview for CONVERGIX UK HOLDINGS LIMITED (14288500)
- Filing history for CONVERGIX UK HOLDINGS LIMITED (14288500)
- People for CONVERGIX UK HOLDINGS LIMITED (14288500)
- Charges for CONVERGIX UK HOLDINGS LIMITED (14288500)
- More for CONVERGIX UK HOLDINGS LIMITED (14288500)
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
|
|
04 Apr 2023 | MR01 | Registration of charge 142885000001, created on 31 March 2023 | |
22 Dec 2022 | SH19 |
Statement of capital on 22 December 2022
|
|
22 Dec 2022 | CAP-SS | Solvency Statement dated 21/12/22 | |
22 Dec 2022 | SH20 | Statement by Directors | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 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 |