CONVERGENT HOME TECHNOLOGIES LIMITED

46-54 High Street, Ingatestone, CM4 9DW, Essex, England
StatusACTIVE
Company No.05146145
CategoryPrivate Limited Company
Incorporated04 Jun 2004
Age19 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

CONVERGENT HOME TECHNOLOGIES LIMITED is an active private limited company with number 05146145. It was incorporated 19 years, 11 months, 19 days ago, on 04 June 2004. The company address is 46-54 High Street, Ingatestone, CM4 9DW, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-23

Psc name: Mr Ian William Poston

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian William Poston

Change date: 2023-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: 46-54 High Street Ingatestone Essex CM4 9DW

Old address: 47 Church Street, Great Baddow Chelmsford Essex CM2 7JA

Change date: 2023-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Anthony Ashby

Termination date: 2020-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Reginald Braby

Termination date: 2014-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Reginald Braby

Termination date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian William Poston

Change date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Steve Anthony Ashby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051461450001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve Anthony Ashby

Change date: 2011-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 123

Description: Gbp nc 14185/15604\09/10/08

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr allan braby

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary genesia secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Capital

Type: 123

Description: Gbp nc 12500/14185\20/05/08

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr nicholas alan quill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/08/06--------- £ si 12498@1=12498 £ ic 2/12500

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 123

Description: £ nc 1000/12500 16/08/06

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPSOLUTE SOFTWARE LTD

14 LARKSWOOD ROAD,LONDON,E4 9DT

Number:11339986
Status:ACTIVE
Category:Private Limited Company

BLUE TURTLE HEALTH SOLUTIONS LTD

34 KELBRA CRESCENT,BRISTOL,BS36 2TS

Number:11612462
Status:ACTIVE
Category:Private Limited Company

JAMWAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10653842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEATHER ADDICTS (MCR) LTD

103 KENDAL DRIVE,BURY,BL9 9LR

Number:10375741
Status:ACTIVE
Category:Private Limited Company

MAYS CLOSE MANAGEMENT COMPANY LIMITED

23-24 MARKET PLACE,READING,RG1 2DE

Number:06603324
Status:ACTIVE
Category:Private Limited Company

RACHEL PERLMAN CONSULTING LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11280020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source