Advanced company searchLink opens in new window

THE CONVERSATION GROUP LIMITED

Company number 06716398

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 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
  • GBP 7.1
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
  • GBP 7.1
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
  • GBP 7.1
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
  • GBP 7.10
15 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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