CONCOCT TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Director's details changed for Mrs Uma Balasubramanian on 2023-07-24 |
26/07/2326 July 2023 | Director's details changed for Mrs Uma Balasubramanian on 2023-07-24 |
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 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
18/04/2318 April 2023 | Director's details changed for Mr Aravind Arumugam on 2023-04-15 |
17/04/2317 April 2023 | Change of details for Mrs Uma Balasubramanian as a person with significant control on 2023-04-15 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
13/07/2113 July 2021 | Cessation of Aravind Arumugam as a person with significant control on 2021-07-01 |
13/07/2113 July 2021 | Notification of Uma Balasubramanian as a person with significant control on 2021-07-01 |
13/07/2113 July 2021 | Appointment of Mrs Uma Balasubramanian as a director on 2021-07-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/03/1830 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAVIND ARUMUGAM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
26/08/1626 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/02/1611 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
11/02/1611 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 6A CAVENDISH PARADE BATH ROAD HOUNSLOW MIDDLESEX TW4 7DJ |
21/07/1521 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
22/07/1422 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/08/139 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND ARUMUGAM / 23/06/2010 |
08/07/108 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
03/01/103 January 2010 | REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 20 FERNDALE AVENUE HOUNSLOW MIDDLESEX TW4 7ES |
23/06/0923 June 2009 | 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