CONVERGENCE (GROUP NETWORKS) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/12/2430 December 2024 Registration of charge 038154170006, created on 2024-12-24

View Document

29/09/2429 September 2024 Full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

01/07/241 July 2024 Satisfaction of charge 038154170005 in full

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/07/215 July 2021 Registration of charge 038154170005, created on 2021-06-30

View Document

02/07/212 July 2021 Satisfaction of charge 038154170004 in full

View Document

02/07/212 July 2021 Satisfaction of charge 038154170003 in full

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/07/183 July 2018 SECRETARY APPOINTED MS FRANCESCA HALE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMINGTON

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

10/03/1710 March 2017 SUB-DIVISION 10/02/17

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRISON / 01/01/2017

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, NO UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 COMPANY APPROVES & AUTHORISES VARIOUS GUARANTEES AND AGREEMENTS 29/01/2016

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038154170004

View Document

26/01/1626 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR MICHAEL CHARLES RIMMINGTON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE MOORE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038154170003

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 AUDITOR'S RESIGNATION

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRISON / 08/10/2009

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRISON / 08/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

25/04/0825 April 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 2 LAMMAS CENTRE BUDBROOKE ROAD WARWICK CV34 5WQ

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD

View Document

23/12/0523 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0523 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 COMPANY NAME CHANGED PEOPLE@WORK LIMITED CERTIFICATE ISSUED ON 15/12/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information