CONVERSIONS MATTER LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Change of details for Mr Amrdeep Anthony Singh Athwal as a person with significant control on 2024-01-07

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-12

View Document

25/08/2325 August 2023 Director's details changed for Mr Amrdeep Anthony Singh Athwal on 2023-08-25

View Document

25/08/2325 August 2023 Change of details for Mr Amrdeep Anthony Singh Athwal as a person with significant control on 2023-08-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM C/O CLEVER ACCOUNTS BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRDEEP ANTHONY SINGH ATHWAL / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE EN6 3JF ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 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