CONVERGED IT LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/06/2518 June 2025 Termination of appointment of Steven Yifan Zhang as a director on 2025-06-16

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

14/08/2414 August 2024 Appointment of Mr Paul Stuart Toms as a director on 2024-08-01

View Document

13/08/2413 August 2024 Termination of appointment of Jarrod Mason Potter as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Clive Atkins as a director on 2024-08-01

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Martin Joseph Yalden as a director on 2023-04-06

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2225 October 2022 Current accounting period shortened from 2023-01-30 to 2022-12-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mr William Nigel Prendergast as a secretary on 2022-01-31

View Document

04/02/224 February 2022 Termination of appointment of Emma Lowri Beynon as a director on 2022-01-31

View Document

04/02/224 February 2022 Appointment of Mr Martin Joseph Yalden as a director on 2022-01-31

View Document

04/02/224 February 2022 Appointment of Mr Steven Yifan Zhang as a director on 2022-01-31

View Document

04/02/224 February 2022 Appointment of Mr Jarrod Mason Potter as a director on 2022-01-31

View Document

04/02/224 February 2022 Termination of appointment of Sarah Jane Anderson as a director on 2022-01-31

View Document

04/02/224 February 2022 Termination of appointment of Victoria Louise Sexton as a director on 2022-01-31

View Document

04/02/224 February 2022 Termination of appointment of Rebecca Louise Moseby as a director on 2022-01-31

View Document

03/02/223 February 2022 Registered office address changed from Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to 8 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2022-02-03

View Document

03/02/223 February 2022 Cessation of Sarah Jane Anderson as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Cessation of Rebecca Louise Moseby as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Notification of Mxlg Intermediate Holdings Limited as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Cessation of Victoria Louise Sexton as a person with significant control on 2022-01-31

View Document

27/01/2227 January 2022 Cessation of Antony Peter Anderson as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Sean David Moseby as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Paul Michael Sexton as a person with significant control on 2022-01-27

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

16/06/2116 June 2021 Notification of Paul Michael Sexton as a person with significant control on 2020-08-11

View Document

16/06/2116 June 2021 Notification of Sean David Moseby as a person with significant control on 2020-08-11

View Document

16/06/2116 June 2021 Notification of Antony Peter Anderson as a person with significant control on 2020-08-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MISS EMMA LOWRI BEYNON

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SEXTON / 14/04/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SEXTON / 14/04/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SEXTON / 14/04/2020

View Document

24/08/2024 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 2

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE ANDERSON / 09/03/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE MOSEBY / 09/03/2020

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS SARAH JANE ANDERSON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS REBECCA LOUISE MOSEBY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE ANDERSON / 01/02/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SEXTON / 29/11/2019

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE MOSEBY / 01/02/2020

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE ANDERSON

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE MOSEBY

View Document

21/01/2021 January 2020 SUB-DIVISION 29/11/19

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SEXTON

View Document

31/05/1931 May 2019 CESSATION OF PAUL MICHAEL SEXTON AS A PSC

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SEXTON

View Document

08/04/198 April 2019 DIRECTOR APPOINTED VICTORIA LOUISE SEXTON

View Document

04/03/194 March 2019 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