Advanced company searchLink opens in new window

THE CONVERSION GROUP LTD

Company number 06795023

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)
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
29 Sep 2017 AP01 Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Allen Gibbons as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr David Storey as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 MR01 Registration of charge 067950230002, created on 17 May 2016
17 Feb 2016 AP01 Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016
03 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
25 Jan 2016 MR01 Registration of charge 067950230001, created on 18 January 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AP03 Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015
04 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
05 Dec 2014 TM02 Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
14 Aug 2014 CH03 Secretary's details changed for Fiona Mary Bird on 1 July 2014
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Jul 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012