CONVERTIZE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewPrevious accounting period shortened from 2024-09-25 to 2024-09-24

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2316 November 2023 Registered office address changed from 1 st Katharine's Way London E1W 1UN England to 124 City Road London EC1V 2NX on 2023-11-16

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 1 st Katharine's Way London E1W 1UN on 2022-02-25

View Document

04/02/224 February 2022 Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 1 st Katharine's Way, London 1 st. Katharines Way London E1W 1UN on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from 1 st Katharine's Way, London 1 st. Katharines Way London E1W 1UN England to 12 Hammersmith Grove London W6 7AP on 2022-02-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

28/12/2028 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PREVEXT FROM 23/09/2017 TO 30/09/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/06/1724 June 2017 PREVSHO FROM 24/09/2016 TO 23/09/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 PREVSHO FROM 25/09/2015 TO 24/09/2015

View Document

19/10/1519 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 PREVSHO FROM 26/09/2014 TO 25/09/2014

View Document

02/03/152 March 2015 COMPANY NAME CHANGED RAFFLES MEDIA LTD CERTIFICATE ISSUED ON 02/03/15

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM THE QUAD 49 ATALANTA STREET LONDON SW6 6TU

View Document

30/10/1430 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

08/11/128 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE JEAN AIME / 22/03/2012

View Document

27/06/1227 June 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM MATRIX COMPLEX 91 PETERBOROUGH ROAD LONDON SW6 3BU ENGLAND

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

22/06/1122 June 2011 PREVSHO FROM 30/09/2010 TO 27/09/2010

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED REEF INTERACTIVE LTD CERTIFICATE ISSUED ON 12/05/11

View Document

20/10/1020 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE JEAN AIME / 27/11/2009

View Document

08/10/098 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

10/09/0810 September 2008 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