(CERTNM) Company name changed convedo group LIMITEDcertificate issued on 15/08/23
filed on: 15th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Zeeta House 200 Upper Richmond Road Putny London SW15 2SH England to Plexal the Press Centre, Here East 14 East Bay Lane London E20 3BS on 2023-06-28
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-06
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-12-06
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-10-18
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putny London SW15 2SH on 2021-11-19
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-10-18 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-06
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 2019-06-05
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-05-22 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-03
filed on: 3rd, June 2019
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-05-31 to 2019-09-30
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-15
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-09-15
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-06
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR at an unknown date
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2015-11-30 to 2016-05-31
filed on: 10th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 37th Floor One Canada Square Canary Wharf London E14 5AA at an unknown date
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-19 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-12-10 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 2015-12-10
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-12-01 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-01-19 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to 34-40 High Street Wanstead London E11 2RJ on 2015-01-19
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2013-11-01 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-20 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-11: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(29 pages)
|