CONCOCT TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mrs Uma Balasubramanian on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mrs Uma Balasubramanian on 2023-07-24

View Document

25/07/2325 July 2023 Registered office address changed from 4 Overdale Avenue Leeds LS17 8TE England to 9 Marloes Walk Marloes Walk Sydenham Leamington Spa CV31 1PA on 2023-07-25

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Aravind Arumugam on 2023-04-15

View Document

17/04/2317 April 2023 Change of details for Mrs Uma Balasubramanian as a person with significant control on 2023-04-15

View Document

05/01/235 January 2023 Registered office address changed from Flat 11 Sandys Terrace Bath Road Hounslow TW4 7DA England to 4 Overdale Avenue Leeds LS17 8TE on 2023-01-05

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

13/07/2113 July 2021 Cessation of Aravind Arumugam as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Notification of Uma Balasubramanian as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mrs Uma Balasubramanian as a director on 2021-07-01

View Document

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

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAVIND ARUMUGAM

View Document

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

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

26/08/1626 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

11/02/1611 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 6A CAVENDISH PARADE BATH ROAD HOUNSLOW MIDDLESEX TW4 7DJ

View Document

21/07/1521 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND ARUMUGAM / 23/06/2010

View Document

08/07/108 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 20 FERNDALE AVENUE HOUNSLOW MIDDLESEX TW4 7ES

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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