Advanced company searchLink opens in new window

CONVERGED IT LTD

Company number 11859040

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)
19 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
19 Jun 2023 TM01 Termination of appointment of Martin Joseph Yalden as a director on 6 April 2023
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
25 Oct 2022 AA01 Current accounting period shortened from 30 January 2023 to 31 December 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 January 2022
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
23 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
04 Feb 2022 TM01 Termination of appointment of Sarah Jane Anderson as a director on 31 January 2022
04 Feb 2022 TM01 Termination of appointment of Victoria Louise Sexton as a director on 31 January 2022
04 Feb 2022 AP01 Appointment of Mr Jarrod Mason Potter as a director on 31 January 2022
04 Feb 2022 AP03 Appointment of Mr William Nigel Prendergast as a secretary on 31 January 2022
04 Feb 2022 AP01 Appointment of Mr Steven Yifan Zhang as a director on 31 January 2022
04 Feb 2022 AP01 Appointment of Mr Martin Joseph Yalden as a director on 31 January 2022
04 Feb 2022 TM01 Termination of appointment of Rebecca Louise Moseby as a director on 31 January 2022
04 Feb 2022 TM01 Termination of appointment of Emma Lowri Beynon as a director on 31 January 2022
03 Feb 2022 PSC07 Cessation of Sarah Jane Anderson as a person with significant control on 31 January 2022
03 Feb 2022 PSC07 Cessation of Rebecca Louise Moseby as a person with significant control on 31 January 2022
03 Feb 2022 AD01 Registered office address changed from Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to 8 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 3 February 2022
03 Feb 2022 PSC07 Cessation of Victoria Louise Sexton as a person with significant control on 31 January 2022
03 Feb 2022 PSC02 Notification of Mxlg Intermediate Holdings Limited as a person with significant control on 31 January 2022
27 Jan 2022 PSC07 Cessation of Paul Michael Sexton as a person with significant control on 27 January 2022
27 Jan 2022 PSC07 Cessation of Sean David Moseby as a person with significant control on 27 January 2022
27 Jan 2022 PSC07 Cessation of Antony Peter Anderson as a person with significant control on 27 January 2022
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 10/08/2020
  • RES10 ‐ Resolution of allotment of securities