Advanced company searchLink opens in new window

CONVERGENCE TECHNOLOGIES (UK) LIMITED

Company number 04261203

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 May 2018 PSC04 Change of details for Mr. Trevor Miller as a person with significant control on 17 May 2018
17 May 2018 CH01 Director's details changed for Carole Elcoat on 17 May 2018
17 May 2018 CH03 Secretary's details changed for Carole Elcoat on 17 May 2018
03 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
25 Oct 2017 AD01 Registered office address changed from Lord House Lord Street 51 Lord Street Manchester M3 1HE to 217 Halliwell Road Bolton Lancashire BL1 3NT on 25 October 2017
03 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
06 Feb 2015 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2013 AD01 Registered office address changed from 118 Sharples Avenue Bolton Lancashire BL1 7HB on 15 October 2013
15 Oct 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AD01 Registered office address changed from New Maddox House 130,Bury New Road Prestwich Manchester Lancashire M25 0AA England on 27 June 2013
24 Jun 2013 AD01 Registered office address changed from 58 Cariocca Business Park Hellidon Close Ardwick Manchester Lancashire M12 4AH United Kingdom on 24 June 2013
02 Oct 2012 AD01 Registered office address changed from 48 Cariocca Business Park Hellidon Close, Ardwick Manchester M12 4AH on 2 October 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for 1962 Carole Elcoat on 1 January 2010
20 Oct 2010 CH01 Director's details changed for Mr. Trevor Miller on 1 January 2010