- Company Overview for CONVERGENT HOLDINGS (LONDON) LTD (07722329)
- Filing history for CONVERGENT HOLDINGS (LONDON) LTD (07722329)
- People for CONVERGENT HOLDINGS (LONDON) LTD (07722329)
- Charges for CONVERGENT HOLDINGS (LONDON) LTD (07722329)
- More for CONVERGENT HOLDINGS (LONDON) LTD (07722329)
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
|
|
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
|
|
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 |