Advanced company searchLink opens in new window

CONVIVA LTD

Company number 08301909

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)
21 Jun 2016 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
21 Jun 2016 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
13 Jun 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 31 May 2016
03 May 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 3 May 2016
17 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 Dec 2015 CH04 Secretary's details changed
16 Dec 2015 CH01 Director's details changed for Mr Keith Omer Zubchevich on 24 November 2015
16 Dec 2015 CH01 Director's details changed for Mr Hui Zhang on 24 November 2015
26 Nov 2015 AP04 Appointment of Radius Commercial Services Limited as a secretary on 26 November 2015
26 Nov 2015 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 26 November 2015
06 Nov 2015 AA Accounts for a small company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
28 Aug 2014 AA Accounts for a small company made up to 31 December 2013
01 Aug 2014 CH04 Secretary's details changed for High Street Partners Europe Limited on 21 May 2014
31 Jul 2014 AD01 Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 31 July 2014
13 Dec 2013 TM01 Termination of appointment of John Quarles as a director
13 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 CH01 Director's details changed for John Thomas Quarles on 21 November 2013
03 Jul 2013 AP01 Appointment of Mr Hui Zhang as a director
03 Jul 2013 AP01 Appointment of Mr Keith Omer Zubchevich as a director
02 Jul 2013 TM01 Termination of appointment of Darren Feher as a director
14 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
21 Nov 2012 NEWINC Incorporation