CONVERSATIONWARE LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to 32 Hanmer Road Simpson Milton Keynes MK6 3AY on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Joanne Vicki Lambert as a secretary on 2024-06-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COLIN LAMBERT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON PARK TOWCESTER NN127LS UNITED KINGDOM

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN LAMBERT / 31/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE VICKI LAMBERT / 31/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 32 HANMER ROAD, SIMPSON MILTON KEYNES BUCKS MK6 3AY

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN LAMBERT / 15/05/2010

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 PREVSHO FROM 31/05/2009 TO 31/10/2008

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information