CONSERGO LIMITED

05791743
35 ST. LEONARDS ROAD NORTHAMPTON ENGLAND NN4 8DL

Documents

Documents
Date Category Description Pages
27 Mar 2025 officers Termination of appointment of director (Denise Ruth Fulton) 1 Buy now
01 Jul 2024 accounts Annual Accounts 7 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 7 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 officers Change of particulars for director (Mr Mark John Feeney) 2 Buy now
14 Dec 2022 accounts Annual Accounts 7 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 officers Change of particulars for secretary (Melissa Ritchie) 1 Buy now
22 Oct 2021 accounts Annual Accounts 7 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2021 officers Change of particulars for director (Mr Mark Feeney) 2 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Mark Feeney) 2 Buy now
13 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2020 accounts Annual Accounts 10 Buy now
08 Jul 2020 officers Appointment of director (Miss Denise Ruth Fulton) 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 8 Buy now
10 Oct 2019 officers Termination of appointment of director (Alan Redvers Price) 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 8 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 officers Change of particulars for director (Mr Alan Redvers Price) 2 Buy now
31 May 2018 officers Change of particulars for director (Mr Mark Feeney) 2 Buy now
09 Nov 2017 accounts Annual Accounts 8 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
02 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
16 Sep 2014 officers Appointment of director (Mr Alan Redvers Price) 2 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
04 May 2011 officers Change of particulars for secretary 1 Buy now
04 May 2011 officers Change of particulars for secretary 2 Buy now
04 May 2011 officers Change of particulars for director (Mr Mark Feeney) 2 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Change of particulars for director (Mr Mark Feeney) 2 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (Mark Feeney) 2 Buy now
15 May 2010 officers Change of particulars for director (Mark Feeney) 2 Buy now
26 Jun 2009 accounts Annual Accounts 5 Buy now
08 May 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
21 May 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
21 May 2008 address Location of debenture register 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from the orchards gayton road eastcote towcester northamptonshire NN12 8NG 1 Buy now
21 May 2008 address Location of register of members 1 Buy now
05 Feb 2008 officers New secretary appointed 2 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
11 May 2007 annual-return Return made up to 24/04/07; full list of members 5 Buy now
13 Sep 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
24 Apr 2006 incorporation Incorporation Company 13 Buy now