Advanced company searchLink opens in new window

CONVERO LIMITED

Company number 09198540

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
30 Aug 2024 PSC04 Change of details for Mohammed Shakeel as a person with significant control on 24 August 2024
29 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with updates
29 Aug 2024 CH01 Director's details changed for Mohammed Shakeel on 24 August 2024
29 Aug 2024 PSC04 Change of details for Mohammed Shakeel as a person with significant control on 24 August 2024
29 Aug 2024 CH01 Director's details changed for Mohammed Shakeel on 24 August 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
22 Apr 2020 CH01 Director's details changed for Mohammed Shakeel on 22 April 2020
22 Apr 2020 CH01 Director's details changed for Mohammed Shakeel on 22 April 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
28 Aug 2018 AD01 Registered office address changed from Ashley Park House,42-50 Hersham Road Walton on Thames KT12 1RZ to 243 Brooklands Road Weybridge Surrey KT13 0RH on 28 August 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 SH08 Change of share class name or designation
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 August 2017
  • GBP 105.00
15 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association