CONVELIO FINE ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

04/09/244 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Notification of Convelio Limited as a person with significant control on 2023-03-30

View Document

12/02/2412 February 2024 Withdrawal of a person with significant control statement on 2024-02-12

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

23/05/2323 May 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Termination of appointment of James David Lewis as a secretary on 2023-03-30

View Document

12/05/2312 May 2023 Termination of appointment of Nicholas James Terry as a director on 2023-03-30

View Document

12/05/2312 May 2023 Appointment of Mr Edouard Didier Marie Gouin as a director on 2023-03-30

View Document

12/05/2312 May 2023 Appointment of Mr Clement Marie Pierre Ouizille as a director on 2023-03-30

View Document

12/05/2312 May 2023 Termination of appointment of Timothy Rae Gotts as a director on 2023-03-30

View Document

12/05/2312 May 2023 Termination of appointment of James David Lewis as a director on 2023-03-30

View Document

12/05/2312 May 2023 Termination of appointment of Simon Terry as a director on 2023-03-30

View Document

12/05/2312 May 2023 Termination of appointment of James Alan Williams as a director on 2023-03-30

View Document

12/05/2312 May 2023 Termination of appointment of Keith William Stevens as a director on 2023-03-30

View Document

14/04/2314 April 2023 Satisfaction of charge 1 in full

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAE GOTTS / 01/10/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

08/08/178 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAE GOTTS / 27/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 28/04/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAE GOTTS / 25/08/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/12/145 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY / 01/08/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TERRY / 01/08/2010

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 01/08/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/11/1019 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/11/0923 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAE GOTTS / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN WILLIAMS / 01/10/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/06/0421 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 06/01/03

View Document

03/04/033 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 £ NC 100/1000 06/01/0

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: GRANGE COPPICE WAY HAYWARDS HEATH RH16 4NN

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED CONNOISSEUR INTERNATIONAL FINEAR T LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CONNOISSEUR INTERNATIONAL DISTRI BUTION (UK) LTD CERTIFICATE ISSUED ON 21/11/02

View Document

11/11/0211 November 2002 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