CONCERT (CG2) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Document

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

View Document

20/11/2320 November 2023 Resolutions

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 Satisfaction of charge 118888970001 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

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 Christopher Paul Handley as a director on 2023-11-16

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/08/2027 August 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

06/07/206 July 2020 SECRETARY APPOINTED MR PAUL JAMES BODY

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BODY

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR NICHOLAS IAN PAYNE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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