CONCERT (CG1) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/12/2419 December 2024 Registration of charge 044589460002, created on 2024-12-18

View Document

01/11/241 November 2024 Registered office address changed from Union House 182 - 194 Union Street London SE1 0LH England to The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR on 2024-11-01

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

17/11/2317 November 2023 Appointment of Mr Adrian William O'hickey as a director on 2023-11-03

View Document

16/11/2316 November 2023 Appointment of Mr Edward Philip Ethelston as a director on 2023-11-03

View Document

16/11/2316 November 2023 Termination of appointment of Paul James Body as a secretary on 2023-11-03

View Document

16/11/2316 November 2023 Termination of appointment of Daniel Matthew Wright as a director on 2023-11-16

View Document

16/11/2316 November 2023 Termination of appointment of Tom Hugh Brooking Bishop as a director on 2023-11-16

View Document

16/11/2316 November 2023 Termination of appointment of Paul James Body as a director on 2023-11-03

View Document

16/11/2316 November 2023 Termination of appointment of Rennie Colquhoun Dalrymple as a director on 2023-11-03

View Document

16/11/2316 November 2023 Satisfaction of charge 044589460001 in full

View Document

16/11/2316 November 2023 Appointment of Mr Jolyon Robert Mark Price as a director on 2023-11-03

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/09/1926 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PATRICK / 13/03/2019

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOGARTY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK D'ARCY

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM ARTILLERY HOUSE 11-19 ARTILLERY ROW LONDON SW1P 1RT

View Document

08/11/178 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE SURGEON

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MR PAUL JAMES BODY

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH D'ARCY / 22/07/2014

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RENNIE COLQUHOUN DALRYMPLE / 22/07/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MS JOANNE ROSE SURGEON

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLINS

View Document

30/07/1330 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BODY / 01/05/2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM COLLINS

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLEARY

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR RICHARD FOGARTY

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CLEARY / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH D'ARCY / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENNIE DALRYMPLE / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BODY / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FELIX KADWELL COLLINS / 12/06/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNNE

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENNIE DALRYMPLE / 02/10/2008

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK D'ARCY / 24/08/2006

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNNE / 27/03/2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 61 CATHERINE PLACE LONDON SW1E 6DY

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company