- Company Overview for CONVERA UK LIMITED (04380026)
- Filing history for CONVERA UK LIMITED (04380026)
- People for CONVERA UK LIMITED (04380026)
- Charges for CONVERA UK LIMITED (04380026)
- Registers for CONVERA UK LIMITED (04380026)
- More for CONVERA UK LIMITED (04380026)
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) |
---|---|---|---|
28 Apr 2022 | MR01 | Registration of charge 043800260003, created on 28 April 2022 | |
11 Apr 2022 | MA | Memorandum and Articles of Association | |
25 Mar 2022 | CS01 |
Confirmation statement made on 12 March 2022 with no updates
|
|
25 Mar 2022 | TM01 | Termination of appointment of Bradley Allen Windbigler as a director on 1 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Tyson Victor Wright as a director on 1 March 2022 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Jul 2020 | TM02 | Termination of appointment of John Jones as a secretary on 24 June 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Jacqueline Ann Keogh as a director on 26 February 2020 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
06 Mar 2019 | AP01 | Appointment of Ms. Jacqueline Ann Keogh as a director on 18 February 2019 | |
29 Oct 2018 | PSC05 | Change of details for The Western Union Company as a person with significant control on 24 October 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | TM02 | Termination of appointment of Laura O'hare as a secretary on 15 June 2018 | |
07 May 2018 | AD01 | Registered office address changed from 2nd Floor 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 7 May 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Christopher Hugh Fischer as a director on 29 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
12 Mar 2018 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
12 Mar 2018 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
03 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | AP03 | Appointment of Ms. Laura O'hare as a secretary on 20 September 2017 |