THE CONVERGENCE INTEGRATION COMPANY LIMITED

03152579
THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 3 Buy now
21 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2021 accounts Annual Accounts 3 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2020 accounts Annual Accounts 3 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2018 accounts Annual Accounts 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 accounts Annual Accounts 3 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 accounts Annual Accounts 1 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 1 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 accounts Annual Accounts 1 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 1 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
26 Jun 2012 officers Termination of appointment of secretary (Nipun Mistry) 1 Buy now
16 May 2012 accounts Annual Accounts 2 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 officers Change of particulars for secretary (Mr Nipun Mistry) 2 Buy now
30 Jan 2012 officers Termination of appointment of secretary (Sanjay Vaswani) 1 Buy now
12 Aug 2011 officers Appointment of secretary (Mr Nipun Mistry) 2 Buy now
10 Aug 2011 officers Appointment of secretary (Mr Tarachand Utoomal Punjabi) 2 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Harsha Ganglani) 1 Buy now
21 Jun 2011 accounts Annual Accounts 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 1 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
01 Jul 2009 accounts Annual Accounts 1 Buy now
18 Feb 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
28 May 2008 accounts Annual Accounts 1 Buy now
19 Mar 2008 annual-return Return made up to 30/01/08; full list of members 6 Buy now
31 May 2007 accounts Annual Accounts 1 Buy now
17 Feb 2007 annual-return Return made up to 30/01/07; full list of members 7 Buy now
22 May 2006 accounts Annual Accounts 1 Buy now
20 Feb 2006 annual-return Return made up to 30/01/06; full list of members 7 Buy now
06 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2005 accounts Annual Accounts 1 Buy now
11 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 1 Buy now
03 Apr 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
29 Aug 2003 accounts Annual Accounts 1 Buy now
26 Mar 2003 annual-return Return made up to 30/01/03; full list of members 7 Buy now
22 Nov 2002 officers New secretary appointed 2 Buy now
22 Nov 2002 officers Secretary resigned 1 Buy now
06 Jul 2002 accounts Annual Accounts 1 Buy now
07 Feb 2002 annual-return Return made up to 30/01/02; full list of members 7 Buy now
01 Jun 2001 accounts Annual Accounts 1 Buy now
27 Mar 2001 annual-return Return made up to 30/01/01; full list of members 9 Buy now
11 Sep 2000 officers Secretary resigned 1 Buy now
11 Sep 2000 officers New secretary appointed 2 Buy now
13 Jun 2000 accounts Annual Accounts 1 Buy now
15 Mar 2000 officers New secretary appointed 2 Buy now
10 Feb 2000 annual-return Return made up to 30/01/00; full list of members 6 Buy now
08 Feb 2000 accounts Annual Accounts 1 Buy now
26 May 1999 officers New secretary appointed 2 Buy now
18 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 1999 annual-return Return made up to 30/01/99; no change of members 4 Buy now
11 Jan 1999 accounts Annual Accounts 1 Buy now
01 Feb 1998 annual-return Return made up to 30/01/98; full list of members 6 Buy now
08 Sep 1997 accounts Annual Accounts 1 Buy now
08 Sep 1997 resolution Resolution 1 Buy now
13 Feb 1997 annual-return Return made up to 30/01/97; full list of members 6 Buy now
26 Apr 1996 accounts Accounting reference date notified as 30/04 1 Buy now
11 Feb 1996 officers Director resigned;new director appointed 2 Buy now
11 Feb 1996 officers Secretary resigned;new secretary appointed 2 Buy now
11 Feb 1996 address Registered office changed on 11/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
30 Jan 1996 incorporation Incorporation Company 10 Buy now