UKBizDB.co.uk

CONVINCIS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Convincis Ltd. The company was founded 11 years ago and was given the registration number 08197709. The firm's registered office is in LONDON. You can find them at 52 Princes Gate, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONVINCIS LTD
Company Number:08197709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 August 2012
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:52 Princes Gate, London, SW7 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Princes Gate, London, United Kingdom, SW7 2PG

Director21 December 2012Active
52, Princes Gate, London, England, SW7 2PG

Director31 August 2012Active
52, Princes Gate, London, United Kingdom, SW7 2PG

Director21 December 2012Active
52, Princes Gate, London, England, SW7 2PG

Director31 August 2012Active

People with Significant Control

Touchstone Innovations Businesses Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Princes Gate, London, England, SW7 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption full.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption full.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption full.

Download
2013-11-13Officers

Termination director company with name.

Download
2013-11-13Officers

Termination director company with name.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-30Officers

Appoint person director company with name.

Download
2013-01-17Officers

Appoint person director company with name.

Download
2013-01-05Resolution

Resolution.

Download
2012-12-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.