Download leads from Nexok and grow your business. Find out more

Conviction Equities Limited

Documents

Total Documents15
Total Pages84

Filing History

20 December 2023Confirmation statement made on 28 November 2023 with updates
11 October 2023Director's details changed for Mrs Rebecca Jane Roberts on 11 October 2023
15 September 2023Total exemption full accounts made up to 31 December 2022
20 July 2023Registered office address changed from 1 King William Street London EC4N 7AF England to C/O Middleton Enterprises Quayside Lofts 62 the Close Newcastle upon Tyne NE1 3RJ on 20 July 2023
13 December 2022Confirmation statement made on 28 November 2022 with no updates
27 September 2022Total exemption full accounts made up to 31 December 2021
14 February 2022Director's details changed for Ms Rebecca Jane Roberts on 14 February 2022
26 January 2022Previous accounting period extended from 30 November 2021 to 31 December 2021
3 December 2021Confirmation statement made on 28 November 2021 with no updates
20 October 2021Compulsory strike-off action has been discontinued
19 October 2021Total exemption full accounts made up to 30 November 2020
5 October 2021First Gazette notice for compulsory strike-off
14 December 2020Registered office address changed from 43 Haddricks Mill Road Newcastle upon Tyne NE3 1QL United Kingdom to 1 King William Street London EC4N 7AF on 14 December 2020
11 December 2020Confirmation statement made on 28 November 2020 with updates
1 November 2019Incorporation
Statement of capital on 2019-11-01
  • GBP 10
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed