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)
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 215.4305
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 220.7805
15 Oct 2019 SH02 Sub-division of shares on 18 September 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 18/09/2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 PSC08 Notification of a person with significant control statement
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 PSC07 Cessation of Samuel Chamberlen Jarvis as a person with significant control on 26 June 2019
13 May 2019 AD01 Registered office address changed from Unit 3, 6 Morie Street London SW18 1SL England to Unit 6 5 Morie Street London SW18 1SL on 13 May 2019
05 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 177.08
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 176.54
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 174.03
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 167.61
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
31 Oct 2017 PSC04 Change of details for Mr Samuel Chamberlen Jarvis as a person with significant control on 20 October 2017
13 Sep 2017 AP03 Appointment of Mrs Claire Louise Jarvis as a secretary on 12 September 2017
13 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jul 2017 AP01 Appointment of Mr Robert Charles Fraser as a director on 28 June 2017
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 152.24
04 Jul 2017 CH01 Director's details changed for Mr Samuel Chamberlen Jarvis on 11 April 2017
04 Jul 2017 CH01 Director's details changed for Gregory John Beszant on 19 April 2017
04 Jul 2017 AD01 Registered office address changed from Studio 8 5 Morie Street Wandsworth London SW18 1SL to Unit 3, 6 Morie Street London SW18 1SL on 4 July 2017