THE CONVERGENCE INTEGRATION COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

21/04/2321 April 2023 Notification of Suresh Punjabi as a person with significant control on 2020-07-22

View Document

21/04/2321 April 2023 Cessation of Dunedin Buyout Fund Ii Llp as a person with significant control on 2020-07-22

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNEDIN BUYOUT FUND II LLP

View Document

08/03/188 March 2018 CESSATION OF HAWKSFORD TRUSTEES JERSEY LTD & HAWKSFORD FIDUCIARIES JERSEY LTD AS A PSC

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/02/1418 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY NIPUN MISTRY

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIPUN MISTRY / 13/08/2011

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY SANJAY VASWANI

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MR NIPUN MISTRY

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR TARACHAND UTOOMAL PUNJABI

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY HARSHA GANGLANI

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/03/1122 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/03/1012 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 COMPANY NAME CHANGED THE CONVERGENCE INTEGRATION CO L TD. CERTIFICATE ISSUED ON 06/06/05

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED CITICOMS LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED CORPORATE MEMORY EUROPE LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/09/978 September 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/01/9630 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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