Advanced company searchLink opens in new window

CONVERGIS LIMITED

Company number 04933590

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)
25 Nov 2013 MR04 Satisfaction of charge 1 in full
02 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
07 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
07 Oct 2013 MR04 Satisfaction of charge 3 in full
22 May 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Krishan Mistry on 14 October 2011
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Krishan Mistry on 14 October 2011
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 102
01 Apr 2011 CC04 Statement of company's objects
01 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
26 Nov 2010 AP01 Appointment of Mr Krishan Mistry as a director
25 Nov 2010 TM01 Termination of appointment of Bruce Daniels as a director
26 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mrs Elisabeth Frances Boyde on 4 April 2010
16 Jul 2010 CH03 Secretary's details changed for Elisabeth Boyde on 5 April 2010
16 Jul 2010 AD01 Registered office address changed from the Old School House Threefold Castle Ashby Northampton Northamptonshire NN7 1LF on 16 July 2010
19 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Elisabeth Boyde on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Bruce Daniels on 29 October 2009
15 Sep 2009 AA Total exemption full accounts made up to 31 October 2008