CONVERSE LAW LIMITED

Formal House Formal House, Cheltenham, GL50 3PN, England
StatusACTIVE
Company No.09355827
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CONVERSE LAW LIMITED is an active private limited company with number 09355827. It was incorporated 9 years, 5 months, 29 days ago, on 15 December 2014. The company address is Formal House Formal House, Cheltenham, GL50 3PN, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Imdaad Sulaiman

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-15

Officer name: Mr Imdaad Sulaiman

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Mr Imdaad Sulaiman

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Mr Imdaad Sulaiman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mr Imdaad Sulaiman

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-21

Officer name: Mr Richard Spencer

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mr Richard Spencer

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Imdaad Sulaiman

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Spencer

Change date: 2020-01-29

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Old address: Festival House Jessop Avenue Cheltenham Gloucestershire GL503SH

New address: Formal House 60 st. Georges Place Cheltenham GL50 3PN

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-15

Officer name: John Jeremy Arthur Cowdry

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Spencer

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr Imdaad Sulaiman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr Richard Spencer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

New address: Festival House Jessop Avenue Cheltenham Gloucestershire GL503SH

Old address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2015-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-15

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACFLT CONSULTANCY LTD

33 THINGWALL ROAD,WIRRAL,CH61 3UE

Number:10962697
Status:ACTIVE
Category:Private Limited Company

AVIEX SOLUTIONS LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11043457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

B:WELL GROUP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11879717
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JKH CARPENTRY & CONSTRUCTION LTD

275 NORTH HYDE LANE,SOUTHALL,UB2 5TG

Number:11286793
Status:ACTIVE
Category:Private Limited Company

K R VENTURES LIMITED

1ST FLOOR,MELKSHAM,SN12 6LS

Number:09422994
Status:ACTIVE
Category:Private Limited Company
Number:CE005900
Status:ACTIVE
Category:Charitable Incorporated Organisation

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