IN CONVERSATION LIMITED
Status | ACTIVE |
Company No. | 07503051 |
Category | Private Limited Company |
Incorporated | 24 Jan 2011 |
Age | 13 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
IN CONVERSATION LIMITED is an active private limited company with number 07503051. It was incorporated 13 years, 4 months, 14 days ago, on 24 January 2011. The company address is 1 Lime Close 1 Lime Close, Canterbury, CT4 7TX, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-06
Officer name: Paul Ernest Box
Documents
Appoint person director company with name date
Date: 14 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-06
Officer name: Mrs Catherine Box
Documents
Confirmation statement with updates
Date: 05 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Cessation of a person with significant control
Date: 05 Feb 2023
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-01
Psc name: Paul Ernest Box
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2023
Action Date: 05 Feb 2023
Category: Address
Type: AD01
Old address: 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ
Change date: 2023-02-05
New address: 1 Lime Close Chartham Canterbury CT4 7TX
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Notification of a person with significant control
Date: 13 Feb 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-01
Psc name: Paul Ernest Box
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Second filing of confirmation statement with made up date
Date: 06 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-24
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Appoint person director company with name date
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ernest Box
Appointment date: 2018-12-31
Documents
Termination director company with name termination date
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Simon Paul Box
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement
Date: 11 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Original description: 24/01/17 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type dormant
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Termination secretary company with name termination date
Date: 05 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Acredia Limited
Termination date: 2014-12-31
Documents
Appoint person director company with name date
Date: 05 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Simon Paul Box
Documents
Termination director company with name termination date
Date: 05 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Guy Wilsher
Termination date: 2015-01-01
Documents
Accounts with made up date
Date: 16 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with made up date
Date: 05 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person director company with name date
Date: 14 Mar 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Guy Wilsher
Appointment date: 2012-01-10
Documents
Termination director company with name termination date
Date: 13 Mar 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Neil Golding
Termination date: 2012-01-10
Documents
Termination secretary company with name termination date
Date: 13 Mar 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-01-10
Officer name: Katherine Golding
Documents
Appoint corporate secretary company with name date
Date: 01 Feb 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Acredia Limited
Appointment date: 2012-01-10
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Old address: Penryn Grassy Lane Sevenoaks Kent TN13 1PL England
Change date: 2012-02-01
Documents
Accounts with made up date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Some Companies
C & M KITCHEN ENGINEERING LIMITED
25 ASHGROVE ROAD WEST,ABERDEEN,AB16 5BB
Number: | SC347025 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FERNLEA ROAD,HARWICH,CO12 3BW
Number: | 11787079 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | 11098181 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWE SCHOOL,BUCKINGHAM,MK18 5EH
Number: | 00187251 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SURGE PROPERTY VENTURE LIMITED
4 HARTLEY AVENUE HARTLEY AVENUE,MANCHESTER,M25 0AT
Number: | 11588653 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 02894323 |
Status: | ACTIVE |
Category: | Private Limited Company |