CONCISE RESIDENTIAL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Cessation of Ian Mcdiarmid as a person with significant control on 2022-12-12

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

17/12/2217 December 2022 Appointment of Mr Michael Daniel Keam as a director on 2022-12-16

View Document

17/12/2217 December 2022 Registered office address changed from Flat 5 15 Normanton Road South Croydon CR2 7AE England to 19 Ferndale Road Southend-on-Sea SS2 4DS on 2022-12-17

View Document

17/12/2217 December 2022 Notification of Michael Daniel Keam as a person with significant control on 2022-12-15

View Document

17/12/2217 December 2022 Termination of appointment of Ian Mcdiarmid as a director on 2022-12-17

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Notification of Ian Mcdiarmid as a person with significant control on 2022-04-25

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr Ian Mcdiarmid as a director on 2022-04-25

View Document

27/04/2227 April 2022 Cessation of Michael Daniel Keam as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Termination of appointment of Michael Daniel Keam as a director on 2022-04-25

View Document

04/04/224 April 2022 Notification of Michael Daniel Keam as a person with significant control on 2021-01-21

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 17 KERRY HILL WAY MAIDSTONE ME14 2GZ ENGLAND

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEAM

View Document

14/05/2114 May 2021 CESSATION OF MICHAEL LIONEL KEAM AS A PSC

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR MICHAEL DANIEL KEAM

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LIONEL KEAM

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR MICHAEL LIONEL KEAM

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEAM

View Document

22/09/2022 September 2020 CESSATION OF MICHAEL DANIEL KEAM AS A PSC

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 16 REGENCY GREEN SOUTHEND-ON-SEA SS2 6LU ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/04/1913 April 2019 COMPANY NAME CHANGED CONCISE INVENTORY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/04/19

View Document

06/08/186 August 2018 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