Advanced company searchLink opens in new window

CONVERSOCIAL LIMITED

Company number 07445564

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)
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 92,441.51
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 92,434.68
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 87,485.13
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 87,469.10
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 355,339.10
18 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 87,469.1
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 69,012.14
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Mr Stuart Malcom Chapman as a director on 7 May 2015
26 Aug 2015 AD01 Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015
29 Jun 2015 TM01 Termination of appointment of Scott Sage as a director on 1 May 2015
30 Apr 2015 TM01 Termination of appointment of Daniel Stephen Lester as a director on 4 February 2015
09 Feb 2015 AP03 Appointment of Daniel Stephen Lester as a secretary on 26 January 2015
24 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 69,012.14
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 69,012.14
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 69,006.42
25 Nov 2014 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AP01 Appointment of Mr Alliott David Cole as a director
03 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 53,784.38
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 53,784.38