- 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) |
---|---|---|---|
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 25 October 2019
|
|
15 Oct 2019 | SH02 | Sub-division of shares on 18 September 2019 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
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
|
|
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
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
|
|
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 |