Advanced company searchLink opens in new window

CONVERA UK LIMITED

Company number 04380026

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04.08.2022 and 09.08.2022.
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