- Company Overview for CONVENIENT COLLECT LIMITED (09271441)
- Filing history for CONVENIENT COLLECT LIMITED (09271441)
- People for CONVENIENT COLLECT LIMITED (09271441)
- More for CONVENIENT COLLECT LIMITED (09271441)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
31 Mar 2023 | TM01 | Termination of appointment of Robert Charles Fraser as a director on 31 March 2023 | |
16 Dec 2022 | MA | Memorandum and Articles of Association | |
16 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2022 | AP01 | Appointment of Mrs Claire Louise Jarvis as a director on 12 December 2022 | |
12 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 12 December 2022
|
|
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
18 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
12 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
30 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
12 Jul 2021 | CH01 | Director's details changed for Mr Samuel Chamberlen Jarvis on 1 July 2021 | |
08 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 5 July 2021
|
|
25 Feb 2021 | AD01 | Registered office address changed from 50 50 Liverpool Street London EC2M 7PY United Kingdom to 50 Liverpool Street London EC2M 7PY on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Unit 6 5 Morie Street London SW18 1SL England to 50 50 Liverpool Street London EC2M 7PY on 25 February 2021 | |
25 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 November 2020
|
|
15 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 13 January 2021
|
|
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2020
|
|
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|