CONVERSION RATE EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Termination of appointment of Ben Anthony John Jesson as a director on 2023-09-15

View Document

27/09/2327 September 2023 Termination of appointment of Karl Spencer Blanks as a director on 2023-09-15

View Document

27/09/2327 September 2023 Appointment of Mr Martin Jon Stone as a director on 2023-09-26

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

18/04/2318 April 2023 Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr Mark John Sanford as a secretary on 2022-04-30

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Karl Spencer Blanks on 2021-05-19

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 2.15

View Document

04/08/204 August 2020 ADOPT ARTICLES 15/07/2020

View Document

04/08/204 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, SECRETARY KARL BLANKS

View Document

23/07/2023 July 2020 CESSATION OF KARL SPENCER BLANKS AS A PSC

View Document

23/07/2023 July 2020 CESSATION OF BEN ANTHONY JOHN JESSON AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT FIFTEEN COMMUNICATIONS GROUP PLC

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY

View Document

23/07/2023 July 2020 SECRETARY APPOINTED NICHOLAS LEE MORRISON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 222 REGENT STREET LONDON W1B 5TR

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

29/03/1729 March 2017 SUB-DIVISION 08/03/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 31/01/16 UNAUDITED ABRIDGED

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SPENCER BLANKS / 01/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANTHONY JOHN JESSON / 16/01/2013

View Document

24/08/1224 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 271 REGENT STREET LONDON W1B 2ES

View Document

03/10/113 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KARL SPENCER BLANKS / 31/07/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANTHONY JOHN JESSON / 31/07/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SPENCER BLANKS / 31/07/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL SPENCER BLANKS / 03/08/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM QUEEN ELIZABETH HOUSE 28 ELIZABETHAN WAY HAGLEY MEADOWS, RUGELEY STAFFORDSHIRE WS15 2EE

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: QUENN ELIZABETH HOUSE 28 ELIZABETH WAY HAGLEY MEADOWS RUGELEY STAFFORDSHIRE WS15 2EE

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 179 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5BB

View Document

17/10/0617 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

03/08/063 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information