- Company Overview for CONVERSOCIAL LIMITED (07445564)
- Filing history for CONVERSOCIAL LIMITED (07445564)
- People for CONVERSOCIAL LIMITED (07445564)
- Charges for CONVERSOCIAL LIMITED (07445564)
- More for CONVERSOCIAL LIMITED (07445564)
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
|
|
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
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
18 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
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
|
|
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
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
|
|
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
|
|
03 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|