CONVERGENCE EVENTS LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

16/10/1916 October 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MICHAEL RECHLER / 12/08/2019

View Document

01/08/191 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 31/01/18 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CURRSHO FROM 31/12/2018 TO 31/01/2018

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MICHAEL RECHLER / 13/09/2018

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL RECHLER / 13/09/2018

View Document

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

View Accounts

06/12/186 December 2018 CURREXT FROM 28/09/2018 TO 31/12/2018

View Document

28/09/1828 September 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

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

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 10 MEADOWBANK LONDON NW3 3AY UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FIRST FLOOR, 104-108 OXFORD STREET LONDON W1D 1LP

View Document

27/10/1527 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1426 September 2014 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