- Company Overview for CONVERSE TELECOM LIMITED (04610392)
- Filing history for CONVERSE TELECOM LIMITED (04610392)
- People for CONVERSE TELECOM LIMITED (04610392)
- Charges for CONVERSE TELECOM LIMITED (04610392)
- Registers for CONVERSE TELECOM LIMITED (04610392)
- More for CONVERSE TELECOM LIMITED (04610392)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
13 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
03 May 2024 | AD04 | Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD | |
02 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
28 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Nov 2022 | MR01 | Registration of charge 046103920004, created on 9 November 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
20 Dec 2021 | MR01 | Registration of charge 046103920003, created on 10 December 2021 | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mr David Charles Phillips on 8 September 2016 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Mathew Owen Kirk on 15 August 2019 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Alex James Moody on 5 June 2018 | |
03 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
17 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
17 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
17 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
17 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
30 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
09 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Sep 2018 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
12 Sep 2018 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG |