Advanced company searchLink opens in new window

CONVERTICO LTD

Company number 11876672

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)
12 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
12 Dec 2023 PSC04 Change of details for Mr Adam John Bonner as a person with significant control on 8 December 2023
12 Dec 2023 PSC07 Cessation of Paul Richard Avins as a person with significant control on 8 December 2023
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
02 Oct 2023 TM02 Termination of appointment of Lesley Dearing as a secretary on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Paul Richard Avins as a director on 2 October 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2021 PSC01 Notification of Adam John Bonner as a person with significant control on 6 April 2021
19 Apr 2021 PSC04 Change of details for Mr Paul Richard Avins as a person with significant control on 6 April 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 429
05 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 400
04 Jan 2021 PSC07 Cessation of Team Purple Investments Limited as a person with significant control on 4 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 11 March 2020 with updates
14 Feb 2020 AD01 Registered office address changed from Unit 1a Little Braxted Hall Little Braxted Witham CM8 3EU United Kingdom to 42 Lytton Road New Barnet Barnet EN5 5BY on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Joanne Stevens as a director on 14 February 2020
18 Jun 2019 AP03 Appointment of Mrs Lesley Dearing as a secretary on 17 June 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 200