CONVENET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

20/10/2520 October 2025 NewAppointment of Ms Jennifer Williams as a director on 2025-06-13

View Document

20/10/2520 October 2025 NewTermination of appointment of Jose Garcia as a director on 2025-06-13

View Document

24/10/2424 October 2024 Appointment of Mr Kyle Armbrester as a director on 2024-10-23

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Christopher James Turner as a director on 2024-04-09

View Document

20/02/2420 February 2024 Appointment of Mr Nicolas Sassali as a director on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Susan Lawlor as a director on 2024-02-16

View Document

19/02/2419 February 2024 Appointment of Ms. Kathryn Stalmack as a director on 2024-02-16

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

14/08/2314 August 2023 Termination of appointment of Ambrose Robert Bailey as a director on 2023-04-23

View Document

14/08/2314 August 2023 Appointment of Mrs Susan Lawlor as a director on 2023-05-30

View Document

24/05/2324 May 2023 Director's details changed for Mr Christopher James Turner on 2023-05-23

View Document

24/05/2324 May 2023 Registered office address changed from C/- Adauxi Limited Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England to C/- Adauxi Ltd B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Ambrose Robert Bailey on 2023-05-23

View Document

24/05/2324 May 2023 Director's details changed for Mr Jose Garcia on 2023-05-23

View Document

24/05/2324 May 2023 Change of details for Mr Steven Bruce Klinsky as a person with significant control on 2023-05-23

View Document

23/01/2323 January 2023 Termination of appointment of Michael Burwell as a director on 2022-10-31

View Document

20/01/2320 January 2023 Director's details changed for Mr Christopher James Turner on 2023-01-19

View Document

18/01/2318 January 2023 Termination of appointment of Jose Garcia as a director on 2023-01-14

View Document

18/01/2318 January 2023 Appointment of Mr Jose Garcia as a director on 2023-01-14

View Document

18/01/2318 January 2023 Appointment of Mr Jose Garcia as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Christopher James Turner as a director on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Christopher James Turner as a director on 2023-01-14

View Document

17/01/2317 January 2023 Termination of appointment of Travis May as a director on 2022-12-31

View Document

17/01/2317 January 2023 Appointment of Mr Christopher James Turner as a director on 2023-01-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

22/11/2222 November 2022 Registered office address changed from 3 the Paddocks Ripley DE5 3QR England to C/- Adauxi Limited Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 2022-11-22

View Document

18/10/2218 October 2022 Notification of Steven Bruce Klinsky as a person with significant control on 2022-08-26

View Document

18/10/2218 October 2022 Withdrawal of a person with significant control statement on 2022-10-18

View Document

27/09/2227 September 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VINCENT BAILEY / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW VINCENT BAILEY / 07/10/2020

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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