CONVENITIS LIMITED

09142685
107 - 109 STONE HOUSE FLETCHER ROAD PRESTON LANCASHIRE PR1 5JG

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2024 officers Change of particulars for director (Mrs Helen Belinda Hughes) 2 Buy now
30 May 2024 accounts Annual Accounts 5 Buy now
29 Jan 2024 officers Appointment of director (Mr Steven David Kember) 2 Buy now
22 Jan 2024 officers Appointment of director (Ms Janette Elizabeth Cahill) 2 Buy now
10 Nov 2023 officers Termination of appointment of director (Angela Mary Bradshaw) 1 Buy now
10 Nov 2023 officers Termination of appointment of director (Abdurrehman Shamsulhaq Bapu) 1 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
30 Apr 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2022 capital Return of Allotment of shares 3 Buy now
15 Nov 2021 accounts Annual Accounts 7 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 capital Return of Allotment of shares 3 Buy now
09 May 2021 officers Change of particulars for director (Mrs Angela Bradshaws) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (Farooq Yakub Ibrahim) 1 Buy now
04 Apr 2021 officers Appointment of director (Mrs Angela Bradshaws) 2 Buy now
25 Mar 2021 officers Termination of appointment of director (Jane Carrington Bardsley) 1 Buy now
25 Mar 2021 officers Termination of appointment of director (John Richard Bardsley) 1 Buy now
25 Mar 2021 officers Termination of appointment of director (Austin Francis Hughes) 1 Buy now
18 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2021 officers Appointment of director (Mr Abdurrehman Shamsulhaq Bapu) 2 Buy now
18 Mar 2021 officers Appointment of director (Mr Farooq Yakub Ibrahim) 2 Buy now
28 Sep 2020 accounts Annual Accounts 6 Buy now
14 Jul 2020 officers Change of particulars for director (Mr Austin Francis Hughes) 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 7 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2019 officers Termination of appointment of director (Timothy John Wilde) 1 Buy now
06 Jun 2019 accounts Annual Accounts 6 Buy now
23 Apr 2019 officers Termination of appointment of director (Angela Rustage) 1 Buy now
23 Apr 2019 officers Appointment of director (Mrs Helen Belinda Hughes) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (Anthony-Paul Bamford) 1 Buy now
23 Apr 2019 officers Appointment of director (Mr Austin Francis Hughes) 2 Buy now
23 Apr 2019 officers Appointment of director (Jane Carrington Bardsley) 2 Buy now
23 Apr 2019 officers Appointment of director (John Richard Bardsley) 2 Buy now
23 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 capital Return of Allotment of shares 8 Buy now
05 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
05 Sep 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Sep 2018 resolution Resolution 14 Buy now
03 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
03 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
28 Mar 2018 officers Appointment of director (Ms Angela Rustage) 2 Buy now
23 Aug 2017 officers Appointment of director (Mr Anthony-Paul Bamford) 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 accounts Annual Accounts 2 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2015 accounts Annual Accounts 2 Buy now
06 Aug 2015 annual-return Annual Return 3 Buy now
22 Jul 2014 incorporation Incorporation Company 7 Buy now