CONCERT CONSULTING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
19/12/2419 December 2024 | Registration of charge 109850850002, created on 2024-12-18 |
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 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with 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 | Termination of appointment of Paul James Body as a secretary on 2023-11-03 |
16/11/2316 November 2023 | Cessation of Paul James Body as a person with significant control on 2023-11-03 |
16/11/2316 November 2023 | Notification of Rise Bidco Limited as a person with significant control on 2023-11-03 |
16/11/2316 November 2023 | Satisfaction of charge 109850850001 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 Rennie Colquhoun Dalrymple as a director on 2023-11-03 |
16/11/2316 November 2023 | Termination of appointment of Paul James Body as a director on 2023-11-03 |
16/11/2316 November 2023 | Cessation of Rennie Colquhoun Dalrymple as a person with significant control on 2023-11-03 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
14/10/2014 October 2020 | COMPANY NAME CHANGED BRUCESHAW (LONDON) LIMITED CERTIFICATE ISSUED ON 14/10/20 |
11/05/2011 May 2020 | ARTICLES OF ASSOCIATION |
11/05/2011 May 2020 | ADOPT ARTICLES 01/05/2020 |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR RENNIE COLQUHOUN DALRYMPLE / 01/05/2020 |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
08/08/198 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
14/03/1914 March 2019 | CURRSHO FROM 30/09/2019 TO 30/04/2019 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PATRICK |
13/03/1913 March 2019 | SECRETARY APPOINTED MR PAUL JAMES BODY |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM ARTILLERY HOUSE ARTILLERY ROW LONDON SW1P 1RT UNITED KINGDOM |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCERT CONSULTING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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