CONVERGENCE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Termination of appointment of Elizabeth Mary Clayton Smith as a secretary on 2023-06-02

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Cessation of Oliver Steven Shevki as a person with significant control on 2016-04-06

View Document

25/11/2125 November 2021 Cessation of Phillip Clayton Smith as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Director's details changed for Mr Oliver Steven Shevki on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

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

View Accounts

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER STEVEN SHEVKI

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP CLAYTON SMITH

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLAYTON SMITH / 01/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY CLAYTON SMITH / 24/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLAYTON SMITH / 24/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN HARRISON / 24/07/2014

View Document

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

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STEVEN SHEVKI / 10/03/2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 21 HALL BARN ROAD BUSINESS PARK HALL BARN ROAD ISLEHAM CAMBRIDGESHIRE CB7 5RB

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STEVEN SHEVKI / 15/11/2013

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN HARRISON / 13/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STEVEN SHEVKI / 01/07/2009

View Document

03/08/103 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 5 THE COURT LANWADES BUSINESS PARK KENTFORD NEWMARKET SUFFOLK CB8 7PN

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

13/04/0513 April 2005 £ NC 1/10000 02/02/

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 02/02/05

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 167 CARTER STREET FORDHAM ELY CAMBRIDGESHIRE CB7 5JU

View Document

15/06/0415 June 2004 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