Advanced company searchLink opens in new window

CONVERGE EXHIBITIONS LTD

Company number 10633035

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)
28 Nov 2024 AA Micro company accounts made up to 29 February 2024
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
03 Jan 2023 AD01 Registered office address changed from 2 Lower Mortlake Road Richmond TW9 2JA England to 2nd Floor Nucleus House, 2 Lower Mortlake Road Richmond Surrey TW9 2JA on 3 January 2023
19 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
01 Dec 2022 AA Micro company accounts made up to 28 February 2022
16 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
19 Feb 2021 TM01 Termination of appointment of Christoffel Bernardus Erasmus as a director on 15 January 2021
15 Oct 2020 AA Micro company accounts made up to 29 February 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 28 February 2018
19 Dec 2018 AD01 Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA England to 2 Lower Mortlake Road Richmond TW9 2JA on 19 December 2018
16 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
15 Oct 2018 SH02 Sub-division of shares on 2 January 2018
15 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/01/2018
12 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2017
  • GBP 3.00
06 Sep 2018 PSC01 Notification of Deborah Jane Dale as a person with significant control on 16 October 2017
06 Sep 2018 PSC04 Change of details for Mr Christoffel Bernardus Erasmus as a person with significant control on 16 October 2017
06 Sep 2018 PSC01 Notification of Lorraine Sharif as a person with significant control on 16 October 2017
06 Sep 2018 PSC07 Cessation of Christoffel Bernardus Erasmus as a person with significant control on 3 January 2018
11 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates