- Company Overview for THE CONVERSATION GROUP LIMITED (06716398)
- Filing history for THE CONVERSATION GROUP LIMITED (06716398)
- People for THE CONVERSATION GROUP LIMITED (06716398)
- Registers for THE CONVERSATION GROUP LIMITED (06716398)
- More for THE CONVERSATION GROUP LIMITED (06716398)
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 May 2016 | CONNOT | Change of name notice | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AD04 | Register(s) moved to registered office address 26 Queen Victoria Street Reading RG1 1TG | |
19 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AD02 | Register inspection address has been changed from 20 Abbotswood Road London SW16 1AP United Kingdom to 26 Queen Victoria Street Reading RG1 1TG | |
30 Oct 2014 | AD01 | Registered office address changed from 20 Abbotswood Road London SW16 1AP to 26 Queen Victoria Street Reading RG1 1TG on 30 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Christopher Stuart Adams as a director on 6 April 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | TM01 | Termination of appointment of Alasdair Macgregor as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Feb 2013 | AP01 | Appointment of Mark Stuart Adams as a director | |
23 Feb 2013 | TM01 | Termination of appointment of Sandeep Kalsi as a director | |
28 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Oct 2012 | AD02 | Register inspection address has been changed from C/O Amanda Fogg 98 Kidmore Road Caversham Reading RG4 7NB United Kingdom | |
24 Jul 2012 | SH08 | Change of share class name or designation | |
15 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
15 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2012 | SH02 | Sub-division of shares on 28 June 2012 | |
12 Jul 2012 | AP01 | Appointment of Alasdair Duncan Macgregor as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Mark Adams as a director | |
06 Jul 2012 | AP01 | Appointment of Sandeep Singh Kalsi as a director | |
06 Jul 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
06 Jul 2012 | AD02 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom |