Advanced company searchLink opens in new window

CONVERGYS HOLDINGS (UK) LIMITED

Company number 03935005

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)
17 Apr 2014 TM01 Termination of appointment of Matthew Ebert as a director
17 Apr 2014 TM02 Termination of appointment of Matthew Ebert as a secretary
17 Apr 2014 AP03 Appointment of Tammy Rohrer as a secretary
27 Mar 2014 MISC Aud res sec 519.
13 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 202,000
13 Mar 2014 AD01 Registered office address changed from 70 Atlantic Street Altrincham Cheshire WA14 5FY England on 13 March 2014
13 Mar 2014 AD01 Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 13 March 2014
04 Mar 2014 AA Full accounts made up to 31 May 2013
17 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-04
17 Oct 2013 CONNOT Change of name notice
27 Aug 2013 TM01 Termination of appointment of Nicola Beamish as a director
15 Aug 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
12 Mar 2013 MISC Section 519
12 Mar 2013 AP01 Appointment of Mr Leo Salvatore Vannoni as a director
12 Mar 2013 AP01 Appointment of Kathryn Vanstrom Marinello as a director
12 Mar 2013 AP01 Appointment of Mr Matthew Alexander Ebert as a director
11 Mar 2013 AP03 Appointment of Matthew Alexander Ebert as a secretary
11 Mar 2013 TM02 Termination of appointment of Nicola Beamish as a secretary
11 Mar 2013 TM01 Termination of appointment of Anthony Bailey as a director
11 Mar 2013 TM01 Termination of appointment of David Walters as a director
11 Mar 2013 TM01 Termination of appointment of Mark Bates as a director
11 Mar 2013 TM01 Termination of appointment of Christopher Metcalfe as a director
07 Mar 2013 AUD Auditor's resignation
04 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2