Advanced company searchLink opens in new window

CONVERGE-IT.NET LIMITED

Company number 05874862

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)
04 Jan 2018 PSC02 Notification of Project Dee Bidco Limited as a person with significant control on 22 December 2017
04 Jan 2018 PSC07 Cessation of Rachel Louise Wright as a person with significant control on 22 December 2017
04 Jan 2018 PSC07 Cessation of Hugh Nigel Wright as a person with significant control on 22 December 2017
04 Jan 2018 TM02 Termination of appointment of Rachel Louise Wright as a secretary on 22 December 2017
28 Dec 2017 MR01 Registration of charge 058748620002, created on 22 December 2017
19 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
19 Jul 2017 PSC01 Notification of Rachel Louise Wright as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CH01 Director's details changed for Mr Andrew Taylor on 5 December 2016
11 Oct 2016 CH03 Secretary's details changed for Mrs Rachel Wright on 11 October 2016
11 Oct 2016 AP03 Appointment of Mrs Rachel Wright as a secretary on 10 October 2016
18 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 26/04/2018.
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 80.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2018.
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 16/10/2015
13 Nov 2015 SH06 Cancellation of shares. Statement of capital on 21 February 2012
  • GBP 1
27 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 29/06/2018.
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 29/06/2018.
23 Jul 2014 AD01 Registered office address changed from , Converge Technology Specialists 7450 Daresbury Park, Daresbury, Cheshire, WA4 4BS, England on 23 July 2014
22 Jul 2014 AD01 Registered office address changed from , Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, WA4 4FS, England on 22 July 2014
28 May 2014 MR01 Registration of charge 058748620001
23 May 2014 TM02 Termination of appointment of Avril Wright as a secretary
04 Apr 2014 AP01 Appointment of Mr Andrew Taylor as a director
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013