Advanced company searchLink opens in new window

CONVERGINT TECHNOLOGIES UK, LIMITED

Company number 02910983

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)
22 Oct 2015 CH01 Director's details changed for Mr Steven Glenn Dorking on 20 October 2015
22 Oct 2015 AP01 Appointment of Mr Steven Glenn Dorking as a director on 20 October 2015
22 Oct 2015 TM01 Termination of appointment of John Ian Mason Glen as a director on 9 October 2015
06 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
22 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 90
17 Apr 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
25 Feb 2015 MISC Section 519
31 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 02/01/2015
22 Jan 2015 TM01 Termination of appointment of David Ronald Liebthal as a director on 2 January 2015
22 Jan 2015 AP01 Appointment of Jacques Akafou Yapo as a director on 2 January 2015
22 Jan 2015 AP01 Appointment of Walter William Winkel Iii as a director on 2 January 2014
22 Jan 2015 AP04 Appointment of Sisec Limited as a secretary on 2 January 2015
22 Jan 2015 AP01 Appointment of Daniel Joseph Moceri as a director on 2 January 2015
22 Jan 2015 TM01 Termination of appointment of Paul Smart as a director on 2 January 2015
22 Jan 2015 AD01 Registered office address changed from Millbrook House 24 Millbrook Business Park Crowborough E Sussex TN6 3JZ to 21 Holborn Viaduct London EC1A 2DY on 22 January 2015
03 Jan 2015 MR04 Satisfaction of charge 4 in full
03 Jan 2015 MR04 Satisfaction of charge 6 in full
03 Jan 2015 MR04 Satisfaction of charge 5 in full
19 Dec 2014 MISC Section 519
11 Aug 2014 AP01 Appointment of Mr David Ronald Liebthal as a director on 31 May 2014
06 Jun 2014 AA Full accounts made up to 31 August 2013
09 May 2014 TM01 Termination of appointment of Paul Ian Drawbridge as a director on 8 May 2014
07 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 90
07 Jun 2013 AA Accounts for a medium company made up to 31 August 2012
21 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders