Advanced company searchLink opens in new window

CONVERGENT HOLDINGS (LONDON) LTD

Company number 07722329

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)
29 Mar 2021 CAP-SS Solvency Statement dated 26/03/21
29 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 26/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2020 AA Accounts for a small company made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
26 Nov 2019 AP03 Appointment of Mr Matthew Redding as a secretary on 26 November 2019
22 Aug 2019 AA Accounts for a small company made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
04 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The facilities agreement 24/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2019 MR01 Registration of charge 077223290001, created on 26 April 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
21 Aug 2018 TM01 Termination of appointment of Paul Rose as a director on 16 August 2018
21 Aug 2018 TM01 Termination of appointment of Shannon Turney Simpson as a director on 16 August 2018
21 Aug 2018 PSC02 Notification of Six Degrees Investments Limited as a person with significant control on 16 August 2018
21 Aug 2018 PSC07 Cessation of Telent Technology Services Limited as a person with significant control on 16 August 2018
21 Aug 2018 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to Six Degrees Commodity Quay London E1W 1AZ on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of John Paul Kimpton as a director on 16 August 2018
21 Aug 2018 TM01 Termination of appointment of Peter William Alexander Moir as a director on 16 August 2018
21 Aug 2018 TM01 Termination of appointment of Kevin John Dowd as a director on 16 August 2018
21 Aug 2018 TM01 Termination of appointment of Jason Lee Moody as a director on 16 August 2018
21 Aug 2018 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 16 August 2018
21 Aug 2018 AP01 Appointment of Mr Steven Keith Mitchell as a director on 16 August 2018
21 Aug 2018 AP01 Appointment of Mr David Michael Howson as a director on 16 August 2018
15 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
15 Aug 2018 PSC07 Cessation of Jason Lee Moody as a person with significant control on 30 July 2018