CONVERTED COMMERCE LTD

Company Documents

DateDescription
27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-11-30

View Document

02/02/222 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-11-30

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Termination of appointment of Angus Hayman as a director on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Sub-division of shares on 2021-04-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 1, THE NEW WAREHOUSE LIBBYS DRIVE STROUD GL5 1RN ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 ALTER ARTICLES 20/03/2020

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM SUITE 3 INCHBROOK MILLS GIDDYNAP LANE INCHBROOK STROUD GL5 5EZ ENGLAND

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 SECRETARY APPOINTED MS JESSICA FRANCES HIGGINS

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM INTERNATIONAL HOUSE CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD ARMITAGE

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 3 GIDDYNAP LANE INCHBROOK STROUD GL5 5EZ ENGLAND

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MS JESSICA FRANCES HIGGINS

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

17/03/1917 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA FRANCES HIGGINS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 64 HILL STREET HILL STREET RICHMOND TW9 1TW ENGLAND

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 10A RED LION STREET RICHMOND TW9 1RW ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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