Advanced company searchLink opens in new window

CONVENIENT COLLECT LIMITED

Company number 09271441

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 307.9801
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 269.2286
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
  • GBP 269.1286
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 251.1901
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
  • GBP 250.5501
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
  • GBP 246.6294
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 250.1501
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 246.6294
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/21
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
  • GBP 226.9238