CONVERGENT DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
06/05/226 May 2022 | Micro company accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/05/1931 May 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/04/1930 April 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | First Gazette notice for compulsory strike-off |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/12/158 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/12/1431 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/12/1431 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE MALCOLM / 31/12/2014 |
31/12/1431 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRYAN MALCOLM / 31/12/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/12/134 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
17/08/1317 August 2013 | REGISTERED OFFICE CHANGED ON 17/08/2013 FROM WORTHAM LEWDOWN OKEHAMPTON DEVON EX20 4QJ |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/12/1228 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY IAN SALISBURY |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN SALISBURY |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/12/115 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DEREK SALISBURY / 04/12/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/12/107 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE MALCOLM / 04/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SALISBURY / 04/12/2009 |
09/12/099 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN MALCOLM / 04/12/2009 |
24/06/0924 June 2009 | APPOINTMENT TERMINATED SECRETARY PETER MALCOLM |
24/06/0924 June 2009 | SECRETARY APPOINTED MR IAN MICHAEL DEREK SALISBURY |
27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR COLIN STRATTON |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/12/066 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/12/0411 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
02/01/022 January 2002 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
08/12/008 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
06/12/006 December 2000 | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
09/12/999 December 1999 | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
25/11/9825 November 1998 | RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
15/10/9815 October 1998 | NEW DIRECTOR APPOINTED |
25/08/9825 August 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
25/11/9725 November 1997 | RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS |
02/10/972 October 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98 |
11/06/9711 June 1997 | COMPANY NAME CHANGED COMPLIANCE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 12/06/97 |
27/12/9627 December 1996 | NEW DIRECTOR APPOINTED |
10/12/9610 December 1996 | SECRETARY RESIGNED |
04/12/964 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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