- Company Overview for CONVERSIONWISE LIMITED (09804203)
- Filing history for CONVERSIONWISE LIMITED (09804203)
- People for CONVERSIONWISE LIMITED (09804203)
- More for CONVERSIONWISE LIMITED (09804203)
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) |
---|---|---|---|
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | CONNOT | Change of name notice | |
18 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Oliver James Stuart Kenyon on 21 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Flat 9 4 Hill Road Clevedon Avon BS21 7NE England to 11 Millcross Clevedon BS21 5JL on 27 July 2016 | |
02 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
18 Apr 2016 | SH02 | Sub-division of shares on 31 March 2016 | |
04 Apr 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR United Kingdom to Flat 9 4 Hill Road Clevedon Avon BS21 7NE on 8 January 2016 | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|