CONVERTICO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Cessation of Paul Richard Avins as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

12/12/2312 December 2023 Change of details for Mr Adam John Bonner as a person with significant control on 2023-12-08

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Paul Richard Avins as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Lesley Dearing as a secretary on 2023-10-02

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM UNIT 1A LITTLE BRAXTED HALL LITTLE BRAXTED WITHAM CM8 3EU UNITED KINGDOM

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE STEVENS

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MRS LESLEY DEARING

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ADAM BONNER

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR PAUL RICHARD AVINS

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 200

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD AVINS

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information