- Company Overview for CONVERGENT TECHNOLOGY LIMITED (10556915)
- Filing history for CONVERGENT TECHNOLOGY LIMITED (10556915)
- People for CONVERGENT TECHNOLOGY LIMITED (10556915)
- Charges for CONVERGENT TECHNOLOGY LIMITED (10556915)
- Registers for CONVERGENT TECHNOLOGY LIMITED (10556915)
- More for CONVERGENT TECHNOLOGY LIMITED (10556915)
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) |
---|---|---|---|
30 Jun 2025 | AA | Full accounts made up to 31 March 2024 | |
31 Mar 2025 | AA01 | Current accounting period shortened from 31 March 2024 to 30 March 2024 | |
18 Mar 2025 | CS01 | Confirmation statement made on 8 March 2025 with no updates | |
27 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 March 2017 | |
28 Apr 2023 | AD03 | Register(s) moved to registered inspection location No.25 112 Tabernacle Street London EC2A 4LE | |
28 Apr 2023 | AD02 | Register inspection address has been changed to No.25 112 Tabernacle Street London EC2A 4LE | |
27 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
27 Apr 2023 | PSC01 | Notification of Peter Fewster as a person with significant control on 24 February 2017 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Jody Christian Pawson on 27 April 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | MR01 | Registration of charge 105569150002, created on 21 October 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
13 Jan 2021 | AD01 | Registered office address changed from 7th Floor Dashwood House, 69 Old Broad Street London EC2M 1QS England to 24 Old Bond Street London W1S 4AP on 13 January 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | MR01 | Registration of charge 105569150001, created on 25 August 2020 | |
12 May 2020 | AP01 | Appointment of Mr Michael Scott Bain as a director on 5 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |