Advanced company searchLink opens in new window

CONVERSIONWISE LIMITED

Company number 09804203

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)
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2023
  • GBP 10.8
06 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2022
04 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2022
07 Aug 2023 SH19 Statement of capital on 7 August 2023
  • GBP 10
07 Aug 2023 SH20 Statement by Directors
04 Aug 2023 CAP-SS Solvency Statement dated 03/08/23
03 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 10.8
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2023
18 May 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2023 and 28/12/2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 CS01 Confirmation statement made on 30 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/09/2023, 06/09/2023 and 28/12/2023
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CERTNM Company name changed landing page guys LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-31
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Jul 2021 CH01 Director's details changed for Mr Oliver James Stuart Kenyon on 28 July 2021
28 Jul 2021 PSC04 Change of details for Mr Oliver James Stuart Kenyon as a person with significant control on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from 11 Millcross Clevedon BS21 5JL England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 28 July 2021
21 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates