CONVERSATIONWARE LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
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 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
11/06/2411 June 2024 | Termination of appointment of Joanne Vicki Lambert as a secretary on 2024-06-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | FIRST GAZETTE |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COLIN LAMBERT |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/06/1610 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/06/155 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
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 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/06/1412 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/06/137 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/05/1223 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
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 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN LAMBERT / 31/05/2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE VICKI LAMBERT / 31/05/2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 32 HANMER ROAD, SIMPSON MILTON KEYNES BUCKS MK6 3AY |
01/06/111 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/07/1022 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN LAMBERT / 15/05/2010 |
29/05/0929 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/03/0931 March 2009 | PREVSHO FROM 31/05/2009 TO 31/10/2008 |
31/03/0931 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
29/08/0829 August 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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