CONCENTRA ANALYTICS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewNotification of Gabriele Elie Benezra as a person with significant control on 2024-03-31

View Document

13/09/2513 September 2025 NewCessation of Rex Seager Harbour as a person with significant control on 2024-03-31

View Document

09/09/259 September 2025 NewSatisfaction of charge 079660270002 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge 079660270003 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge 079660270004 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge 079660270005 in full

View Document

08/05/258 May 2025 Appointment of Mr Gideon Mark Harbour as a director on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Angus Oliver Whiteley as a director on 2025-05-08

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Registration of charge 079660270005, created on 2024-12-20

View Document

04/09/244 September 2024 Appointment of Mr Oliver Daniel Shaw as a director on 2024-09-04

View Document

03/09/243 September 2024 Termination of appointment of Ian Robert Kantor as a director on 2024-07-09

View Document

01/07/241 July 2024 Termination of appointment of Martin Patrick Moran as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr James Darragh as a director on 2024-07-01

View Document

18/03/2418 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

13/12/2313 December 2023 Registration of charge 079660270004, created on 2023-12-08

View Document

31/07/2331 July 2023 Notification of Rex Seager Harbour as a person with significant control on 2018-04-12

View Document

31/07/2331 July 2023 Notification of One Peak Partners Llp as a person with significant control on 2018-04-12

View Document

27/07/2327 July 2023 Withdrawal of a person with significant control statement on 2023-07-27

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

04/04/224 April 2022 Registration of charge 079660270003, created on 2022-03-29

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-10-12

View Document

02/11/212 November 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Appointment of Mr Ian Robert Kantor as a director on 2021-07-26

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

04/02/204 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMBERT LAURENT BERNARD JOSEPH DE LIEDEKERKE BEUFORT / 21/10/2019

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MARTIN PATRICK MORAN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCHULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JOSEPH CHARLES SCHULL

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR TIM ROSS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK GRACEY

View Document

02/07/182 July 2018 11/05/18 STATEMENT OF CAPITAL GBP 9071.82

View Document

15/05/1815 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 9015.88

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR HUMBERT LAURENT BERNARD JOSEPH DE LIEDEKERKE BEUFORT

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRACEY

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEN SCOTT KNIGHT

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEN SCOTT KNIGHT

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR GILES SLINGER

View Document

08/05/188 May 2018 ADOPT ARTICLES 11/04/2018

View Document

08/05/188 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

20/03/1720 March 2017 19/12/16 STATEMENT OF CAPITAL GBP 6923.14

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THAMES HOUSE 18 PARK STREET LONDON SE1 9EQ

View Document

06/04/166 April 2016 SECOND FILING FOR FORM SH01

View Document

04/04/164 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 08/01/16 STATEMENT OF CAPITAL GBP 5765.82

View Document

21/08/1521 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED CONCENTRA (UK) LIMITED CERTIFICATE ISSUED ON 24/04/15

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOWNING

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 4945.65

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR PATRICK RICHARD KIRKWOOD GRACEY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LINSELL

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED DR GILES EDWARD BRUCE SLINGER

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR PATRICK GRACEY

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR ADRIAN DOWNING

View Document

30/04/1230 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 4945.65

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR ANGUS OLIVER WHITELEY

View Document

23/04/1223 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED PAUL LINSELL

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR RICHARD HENRY THOMPSON

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 ADOPT ARTICLES 19/03/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR BEN SCOTT KNIGHT

View Document

15/03/1215 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 260.56

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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