CONCORDE TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/06/2524 June 2025 Cessation of Barry Arthur Roberts as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Notification of Concorde Excel Holdings Limited as a person with significant control on 2025-06-24

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

12/12/2312 December 2023 Registration of charge 019358560006, created on 2023-12-06

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Satisfaction of charge 5 in full

View Document

29/09/2329 September 2023 Satisfaction of charge 4 in full

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

03/07/233 July 2023 Satisfaction of charge 3 in full

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-31

View Document

09/11/219 November 2021 Current accounting period extended from 2021-12-31 to 2022-01-31

View Document

26/10/2126 October 2021 Termination of appointment of Matthew John Wood as a director on 2021-10-08

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

02/01/182 January 2018 COMPANY NAME CHANGED CONCORDE INFORMATICS TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

12/12/1712 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR NEIL ROBERTS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY APPOINTED MRS FIONA RUTH GRAHAM SMITH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY KIERAN TRIMMER

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN TRIMMER

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 SAIL ADDRESS CHANGED FROM: BEACON LODGE TEXAS STREET MORLEY LEEDS WEST YORKSHIRE LS27 0HG ENGLAND

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Registered office address changed from , Beacon Lodge Texas Street, Morley, Leeds, West Yorkshire, LS27 0HG, United Kingdom on 2013-01-22

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM BEACON LODGE TEXAS STREET MORLEY LEEDS WEST YORKSHIRE LS27 0HG UNITED KINGDOM

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MEAKIN

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MATTHEW JOHN WOOD

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 COMPANY NAME CHANGED CONCORDE INFORMATICS LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 CHANGE OF NAME 30/07/2010

View Document

06/08/106 August 2010 CHANGE OF NAME 30/07/2010

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR BARRY ARTHUR ROBERTS

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR NEIL CHRISTOPHER ROBERTS

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MEAKIN / 24/03/2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN TRIMMER / 24/03/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM STONELEIGH 39 HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2AQ

View Document

03/02/103 February 2010 Registered office address changed from , Stoneleigh, 39 Halifax Road, Brighouse, West Yorkshire, HD6 2AQ on 2010-02-03

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MR KIERAN TRIMMER

View Document

20/02/0920 February 2009 LETTER FROM REVELL WARD QUOTING SECTION 519

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0919 February 2009 AUDITOR'S RESIGNATION

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE LOCKER

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN TRIMMER

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STEVENTON

View Document

16/02/0916 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

30/09/0830 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/075 October 2007 £ IC 36640/34860 12/09/07 £ SR 1780@1=1780

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/049 January 2004 £ IC 37710/36640 18/11/03 £ SR 1070@1=1070

View Document

05/08/035 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/035 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/035 August 2003 £ IC 58000/37710 14/07/03 £ SR 20290@1=20290

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 CONVE 16/07/98

View Document

21/08/9821 August 1998 ALTER MEM AND ARTS 16/07/98

View Document

21/08/9821 August 1998 RE SHARES 16/07/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: STATION STREET BUILDINGS HUDDERSFIELD WEST YORKSHIRE HD1 1LZ

View Document

18/06/9818 June 1998

View Document

23/04/9823 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 RETURN MADE UP TO 15/03/89; NO CHANGE OF MEMBERS

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 AUDITOR'S RESIGNATION

View Document

21/05/8721 May 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/09

View Document

21/05/8721 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

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