(AA) Dormant company accounts made up to December 31, 2023
filed on: 26th, June 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 2, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70 Norden Road Maidenhead Berkshire SL6 4AY to Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on August 10, 2023
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 16, 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: April 24, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 21, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on April 22, 2020: 1.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 22nd, April 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/04/20
filed on: 22nd, April 2020
| insolvency
|
Free Download
(1 page)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(23 pages)
|
(AP01) On April 12, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 12, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 12, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(28 pages)
|
(AD03) Registered inspection location new location: 7 Albemarle Street London W1S 4HQ.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 8, 2016: 17318.51 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return made up to June 18, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed convergence pharmaceuticals LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 24th, April 2015
| change of name
|
Free Download
|
(AA01) Previous accounting period shortened from September 30, 2015 to December 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On February 11, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 11, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2015
| resolution
|
|
(TM01) Director appointment termination date: February 11, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 11, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(33 pages)
|
(AD01) Registered office address changed from 90 High Holborn London WC1V 6XX to 70 Norden Road Maidenhead Berkshire SL6 4AY on February 12, 2015
filed on: 12th, February 2015
| address
|
|
(AR01) Annual return made up to June 18, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 8, 2014: 17318.51 GBP
capital
|
|
(AA) Full accounts data made up to September 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to September 30, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(34 pages)
|
(AP01) On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to September 30, 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(33 pages)
|
(SH01) Capital declared on October 3, 2011: 17318.51 GBP
filed on: 19th, October 2011
| capital
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, October 2011
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, October 2011
| resolution
|
Free Download
(57 pages)
|
(CH01) On June 18, 2011 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 18, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 3, 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AP03) On December 3, 2010 - new secretary appointed
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On November 3, 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2010 new director was appointed.
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 23, 2010
filed on: 23rd, October 2010
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on October 4, 2010
filed on: 19th, October 2010
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, October 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 4, 2010: 13585.02 GBP
filed on: 19th, October 2010
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 15th, October 2010
| resolution
|
Free Download
(56 pages)
|
(AA01) Extension of current accouting period to September 30, 2011
filed on: 12th, October 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On August 11, 2010 - new secretary appointed
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 20, 2010 new director was appointed.
filed on: 20th, July 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newincco 1020 LIMITEDcertificate issued on 19/07/10
filed on: 19th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 15, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 19th, July 2010
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 19th, July 2010
| change of name
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 16, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On July 16, 2010 - new secretary appointed
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 16, 2010 new director was appointed.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 16, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 16, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 16, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(62 pages)
|