CONCERT CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

19/12/2419 December 2024 Registration of charge 109850850002, created on 2024-12-18

View Document

01/11/241 November 2024 Registered office address changed from 182-194 Union Street London SE1 0LH England 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

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

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with 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 Termination of appointment of Paul James Body as a secretary on 2023-11-03

View Document

16/11/2316 November 2023 Cessation of Paul James Body as a person with significant control on 2023-11-03

View Document

16/11/2316 November 2023 Notification of Rise Bidco Limited as a person with significant control on 2023-11-03

View Document

16/11/2316 November 2023 Satisfaction of charge 109850850001 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 Rennie Colquhoun Dalrymple as a director on 2023-11-03

View Document

16/11/2316 November 2023 Termination of appointment of Paul James Body as a director on 2023-11-03

View Document

16/11/2316 November 2023 Cessation of Rennie Colquhoun Dalrymple as a person with significant control on 2023-11-03

View Document

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

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

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

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

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

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED BRUCESHAW (LONDON) LIMITED CERTIFICATE ISSUED ON 14/10/20

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ADOPT ARTICLES 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR RENNIE COLQUHOUN DALRYMPLE / 01/05/2020

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CURRSHO FROM 30/09/2019 TO 30/04/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PATRICK

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR PAUL JAMES BODY

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM ARTILLERY HOUSE ARTILLERY ROW LONDON SW1P 1RT UNITED KINGDOM

View Document

27/09/1727 September 2017 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