CONVERSION FACTORY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Anthony Richard Hill as a director on 2025-05-16

View Document

03/06/253 June 2025 Appointment of Mr Craig Lance Sher as a director on 2025-05-16

View Document

03/06/253 June 2025 Appointment of Mrs Tamsin Nicola Ashmore as a director on 2025-05-16

View Document

07/04/257 April 2025 Termination of appointment of Stephen Michael Pavlovich as a director on 2025-02-14

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Mark Adam Epps as a director on 2024-07-12

View Document

23/05/2423 May 2024 Appointment of Mark Adam Epps as a director on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2221 October 2022 Registration of charge 061768140005, created on 2022-10-20

View Document

07/10/227 October 2022 Registration of charge 061768140004, created on 2022-10-06

View Document

23/09/2223 September 2022 Appointment of Mr Jonathan Lansdowne Russell as a director on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mr Stephen Michael Pavlovich on 2022-02-16

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-03-31

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/203 September 2020 ADOPT ARTICLES 13/08/2020

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDESHOW GROUP LTD

View Document

24/08/2024 August 2020 CESSATION OF STEPHEN MICHAEL PAVLOVICH AS A PSC

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM BROOK HOUSE 28 HONEY LANE CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9NL

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED SANDRA UTE FEHRENBACHER

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED ANTHONY RICHARD HILL

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY ANNA CATHERALL

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PAVLOVICH / 28/07/2020

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 1.03334

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL CROCKER

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROCKER

View Document

10/07/1910 July 2019 SECRETARY APPOINTED MRS ANNA ELIZABETH CATHERALL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR SAMUEL LYNEHAM CROCKER

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR SAMUEL LYNEHAM CROCKER

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY HENRY PAVLOVICH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 ALTER ARTICLES 22/10/2013

View Document

05/11/135 November 2013 ARTICLES OF ASSOCIATION

View Document

05/11/135 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/135 November 2013 SUB-DIVISION 22/10/13

View Document

08/04/138 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PAVLOVICH / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED BONY TOAD ONLINE MARKETING LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 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


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