CONVIVA LTD

Fourth Floor St James House Fourth Floor St James House, Cheltenham, GL50 3PR, England
StatusACTIVE
Company No.08301909
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

CONVIVA LTD is an active private limited company with number 08301909. It was incorporated 11 years, 6 months, 26 days ago, on 21 November 2012. The company address is Fourth Floor St James House Fourth Floor St James House, Cheltenham, GL50 3PR, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jul 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England

New address: Fourth Floor St James House St James' Square Cheltenham GL50 3PR

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Stewart Ayers

Appointment date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Scott Michael Gibson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mr Hui Zhang

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mr Hui Zhang

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Hui Zhang

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Michael Gibson

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Omer Zubchevich

Termination date: 2016-07-01

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jun 2016

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 21 Jun 2016

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-31

Officer name: Radius Commercial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ

Old address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change corporate secretary company

Date: 17 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr Keith Omer Zubchevich

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hui Zhang

Change date: 2015-11-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-26

Officer name: Radius Commercial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius (Europe) Limited

Termination date: 2015-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-21

Officer name: High Street Partners Europe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: 34 Dover Street 5Th Floor London W1S 4NG

Change date: 2014-07-31

New address: 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Quarles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: John Thomas Quarles

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hui Zhang

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Omer Zubchevich

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Feher

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTISM TASCC SERVICES LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:04744054
Status:ACTIVE
Category:Private Limited Company

EAST LOTHIAN MID-MARKET HOMES LLP

JOHN MUIR HOUSE,HADDINGTON,EH41 3HA

Number:SO306642
Status:ACTIVE
Category:Limited Liability Partnership

ERA TECHNOLOGY LIMITED

81 NEWBURGH DRIVE,ABERDEEN,AB22 8SS

Number:SC587047
Status:ACTIVE
Category:Private Limited Company

GOODFELLOWS SOLICITORS LIMITED

12 SELKIRK ROAD,LONDON,SW17 0ES

Number:08202740
Status:ACTIVE
Category:Private Limited Company

M.J. BERESFORD BUILDING CONTRACTORS LIMITED

178 WATNALL ROAD,NOTTINGHAM,NG15 6FB

Number:04192559
Status:ACTIVE
Category:Private Limited Company

PUTER LIMITED

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:10511849
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