CONCERT (CG2) LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
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 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
05/12/235 December 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
20/11/2320 November 2023 | Memorandum and Articles of Association |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
17/11/2317 November 2023 | Appointment of Mr Adrian William O'hickey as a director on 2023-11-03 |
16/11/2316 November 2023 | Satisfaction of charge 118888970001 in full |
16/11/2316 November 2023 | Appointment of Mr Jolyon Robert Mark Price as a director on 2023-11-03 |
16/11/2316 November 2023 | Appointment of Mr Edward Philip Ethelston as a director on 2023-11-03 |
16/11/2316 November 2023 | Termination of appointment of Paul James Body as a secretary on 2023-11-03 |
16/11/2316 November 2023 | Termination of appointment of Christopher Paul Handley as a director on 2023-11-16 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/08/2027 August 2020 | PREVEXT FROM 31/03/2020 TO 30/04/2020 |
06/07/206 July 2020 | SECRETARY APPOINTED MR PAUL JAMES BODY |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL BODY |
07/08/197 August 2019 | DIRECTOR APPOINTED MR NICHOLAS IAN PAYNE |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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