CONCORDA LTD

Company Documents

DateDescription
06/09/256 September 2025 NewPrevious accounting period shortened from 2024-12-06 to 2024-12-05

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

07/09/237 September 2023 Previous accounting period shortened from 2022-12-07 to 2022-12-06

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-11-24 to 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 PREVSHO FROM 26/11/2018 TO 25/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

17/07/1817 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 PREVSHO FROM 27/11/2016 TO 26/11/2016

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

24/08/1724 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038845880003

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038845880001

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038845880002

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/08/1229 August 2012 PREVSHO FROM 30/11/2011 TO 29/11/2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOSHE HALPERN / 30/10/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / AYLA HALPERN / 10/07/2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ARTUR KLEIN

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR ELIE SHAARJASHUV

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / RYLA HALPERN / 20/09/2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/09/0111 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

26/11/9926 November 1999 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