CONVERGENT TECHNICAL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
27/08/2427 August 2024 | Micro company accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
15/08/2015 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGOOGAN |
17/08/1717 August 2017 | DIRECTOR APPOINTED MR RAZA KHAN |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/08/1419 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/08/139 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1225 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/08/118 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS MCGOOGAN / 25/07/2010 |
26/07/1026 July 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/07/0927 July 2009 | LOCATION OF DEBENTURE REGISTER |
27/07/0927 July 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | LOCATION OF REGISTER OF MEMBERS |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM THE COACH HOUSE HAMBLEDON OXFORDSHIRE RG9 6RJ |
17/11/0817 November 2008 | APPOINTMENT TERMINATED DIRECTOR MARK HEATHER |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/07/0825 July 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
25/07/0725 July 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/09/066 September 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/07/0525 July 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/12/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
29/08/0329 August 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
29/08/0229 August 2002 | NEW SECRETARY APPOINTED |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | DIRECTOR RESIGNED |
02/08/022 August 2002 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
02/08/022 August 2002 | SECRETARY RESIGNED |
25/07/0225 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company