Advanced company searchLink opens in new window

CONVIVIALITY PLC

Company number 05592636

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)
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 56,756.0908
16 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 56,755.65
12 Aug 2014 TM01 Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 56,755.22
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 56,754.81
09 Jul 2014 CH01 Director's details changed for Miss Diana Hunter on 30 April 2014
30 Jun 2014 AP03 Appointment of Mr Christopher Andrew Humphreys as a secretary
27 Jun 2014 TM02 Termination of appointment of Julie Wirth as a secretary
27 Jun 2014 TM01 Termination of appointment of Julie Wirth as a director
27 Jun 2014 AP01 Appointment of Mr Christopher Andrew Humphreys as a director
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 56,754.36
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 56,753.92
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 56,753.44
12 Mar 2014 AP01 Appointment of Mr Kenton Paul Burchell as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 56,753.01
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 56,752.61
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 56,752.17
08 Feb 2014 AP01 Appointment of Mr Martin David Newman as a director
03 Feb 2014 CH01 Director's details changed for Mr Stephen Graham Wilson on 1 February 2014
03 Feb 2014 AP01 Appointment of Mr Stephen Graham Wilson as a director
03 Feb 2014 TM01 Termination of appointment of Roger Pedder as a director
23 Jan 2014 AA Interim accounts made up to 27 October 2013
12 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
07 Nov 2013 AD03 Register(s) moved to registered inspection location
07 Nov 2013 AD02 Register inspection address has been changed