CONVERSIONWISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 25/09/2525 September 2025 New | Registered office address changed from 103 Farringdon Road 103 Farringdon Road London EC1R 3BS England to 103 Farringdon Road London EC1R 3BS on 2025-09-25 |
| 25/09/2525 September 2025 New | Registered office address changed from 103 Farringdon Road 103 Farringdon Road London EC1R 3BS England to 103 Farringdon Road 103 Farringdon Road London EC1R 3BS on 2025-09-25 |
| 25/09/2525 September 2025 New | Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to 103 Farringdon Road 103 Farringdon Road London EC1R 3BS on 2025-09-25 |
| 28/05/2528 May 2025 | Accounts for a small company made up to 2024-12-31 |
| 03/02/253 February 2025 | Appointment of Mr Samuel Geoffrey Sydney Sutton as a director on 2025-01-13 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-09-30 with updates |
| 05/07/245 July 2024 | Cessation of Andrew Peter Haskins as a person with significant control on 2024-05-08 |
| 05/07/245 July 2024 | Cessation of Oliver James Stuart Kenyon as a person with significant control on 2024-05-08 |
| 05/07/245 July 2024 | Notification of Supergroup Performance Ltd as a person with significant control on 2024-05-08 |
| 19/06/2419 June 2024 | Accounts for a small company made up to 2023-12-31 |
| 13/05/2413 May 2024 | Appointment of Mr Joseph Williams as a director on 2024-05-08 |
| 06/03/246 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-04 |
| 28/12/2328 December 2023 | Second filing of Confirmation Statement dated 2022-09-30 |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-09-30 with updates |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 18/12/2318 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-09-26 |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Sub-division of shares on 2023-10-09 |
| 17/10/2317 October 2023 | Resolutions |
| 17/10/2317 October 2023 | Memorandum and Articles of Association |
| 17/10/2317 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Appointment of Mr James Matthewman as a director on 2023-10-09 |
| 25/09/2325 September 2023 | |
| 25/09/2325 September 2023 | Statement of capital on 2023-09-25 |
| 25/09/2325 September 2023 | Statement of capital following an allotment of shares on 2023-08-24 |
| 25/09/2325 September 2023 | |
| 25/09/2325 September 2023 | Resolutions |
| 25/09/2325 September 2023 | Resolutions |
| 15/09/2315 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-07-26 |
| 13/09/2313 September 2023 | Micro company accounts made up to 2023-03-31 |
| 12/09/2312 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-04 |
| 06/09/236 September 2023 | Second filing of Confirmation Statement dated 2022-09-30 |
| 04/09/234 September 2023 | Second filing of Confirmation Statement dated 2022-09-30 |
| 07/08/237 August 2023 | Statement of capital on 2023-08-07 |
| 07/08/237 August 2023 | |
| 04/08/234 August 2023 |
| 03/08/233 August 2023 | Resolutions |
| 03/08/233 August 2023 | Resolutions |
| 03/08/233 August 2023 | Resolutions |
| 26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-07-26 |
| 18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-09-30 with updates |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/11/2117 November 2021 | Certificate of change of name |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 28/07/2128 July 2021 | Registered office address changed from 11 Millcross Clevedon BS21 5JL England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2021-07-28 |
| 28/07/2128 July 2021 | Change of details for Mr Oliver James Stuart Kenyon as a person with significant control on 2021-07-28 |
| 28/07/2128 July 2021 | Director's details changed for Mr Oliver James Stuart Kenyon on 2021-07-28 |
| 21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 08/08/188 August 2018 | COMPANY NAME CHANGED PAGESOURCE LTD CERTIFICATE ISSUED ON 08/08/18 |
| 08/08/188 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FLAT 9 4 HILL ROAD CLEVEDON AVON BS21 7NE ENGLAND |
| 27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES STUART KENYON / 21/07/2016 |
| 02/06/162 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 04/05/164 May 2016 | 03/05/16 STATEMENT OF CAPITAL GBP 10 |
| 18/04/1618 April 2016 | SUB-DIVISION 31/03/16 |
| 04/04/164 April 2016 | PREVSHO FROM 31/10/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TICKTON LODGE 8 BELLEVUE ROAD CLEVEDON AVON BS21 7NR UNITED KINGDOM |
| 01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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