CONCENTRIC TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/04/248 April 2024 Purchase of own shares.

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2019-04-04

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANK ROSS / 15/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MARSH

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTOR GAJODI

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1918 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 525000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LAFONE-WARD

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ÁKOS FARKAS VÉCSEI

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR APPOINTED ÁKOS FARKAS VÉCSEI

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR VIKTOR GAJODI

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ÁKOS FARKAS VÉCSEI / 01/06/2016

View Document

18/04/1618 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 625000

View Document

18/04/1618 April 2016 ADOPT ARTICLES 31/03/2016

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

19/06/1519 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ADOPT ARTICLES 15/08/2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 7 THE ROPEWALK NOTTINGHAM NG1 5DU ENGLAND

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID LAFONE-WARD

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR STUART MARSH

View Document

08/01/158 January 2015 31/08/14 STATEMENT OF CAPITAL GBP 200000

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED AMPCO 109 LIMITED CERTIFICATE ISSUED ON 14/07/14

View Document

05/06/145 June 2014 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