CONCERT COMPUTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Termination of appointment of Ross James Kirkham as a director on 2025-03-28 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-28 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-02-28 |
02/10/222 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-02-28 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
23/06/2123 June 2021 | Notification of Paul Phillip Germaine Hunt as a person with significant control on 2021-03-01 |
23/06/2123 June 2021 | Cessation of Ross James Kirkham as a person with significant control on 2021-03-01 |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR PAUL PHILLIP GERMAINE HUNT |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
04/12/184 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
05/03/185 March 2018 | 28/02/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | FIRST GAZETTE |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
25/02/1725 February 2017 | DISS40 (DISS40(SOAD)) |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
07/02/177 February 2017 | FIRST GAZETTE |
30/03/1630 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES KIRKHAM / 28/01/2016 |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 53 QUEENS ROAD THAME OXFORDSHIRE OX9 3NF |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES KIRKHAM / 06/04/2010 |
06/04/106 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 62 LOWER HIGH STREET THAME OX9 3AH |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY GILLIAN BENNETT |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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