CONCORDIA CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

31/07/2531 July 2025 NewChange of details for Mr Paul Andrew May as a person with significant control on 2022-08-31

View Document

31/07/2531 July 2025 NewNotification of Diane May as a person with significant control on 2022-08-31

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 67 67 NEWLAND STREET WITHAM ESSEX CM8 1AA UNITED KINGDOM

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAPURRO

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MAY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ROBERT GORDON CAPURRO

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MRS DIANE MAY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

29/08/1629 August 2016 CURREXT FROM 30/08/2016 TO 31/08/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 3RD FLOOR 25/26 LIME STREET LONDON EC3M 7HR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR PAUL ANDREW JOHN MAY

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY CLARE NASH

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 07/04/14 STATEMENT OF CAPITAL GBP 322092.00

View Document

15/04/1415 April 2014 SUB-DIVISION 14/02/14

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE PENNY / 17/01/2014

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048360570002

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR NEIL ROBERT MOFFAT ANDERSON

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREEDON

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIEL FRANCESCHI

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CAPELL

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHUN CHONG

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAM KOH

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR ANDREW CREEDON

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR MICHAEL DAVIES

View Document

08/08/128 August 2012 10/04/12 STATEMENT OF CAPITAL GBP 111

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/05/1214 May 2012 10/04/12 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR SAM KOH

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JAMES CAPELL

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MISS CLARE PENNY

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY GABRIEL FRANCESCHI

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR SHUN CHONG

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CAPELL

View Document

22/08/1122 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 30 EASTCHEAP LONDON LONDON EC3M 1HD

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR GABRIEL FRANCESCHI

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR GABRIEL FRANCESCHI

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES CAPELL

View Document

06/08/106 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN SNOW

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY SHUN CHONG

View Document

03/06/103 June 2010 SECRETARY APPOINTED MR JAMES CAPELL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MAY / 01/10/2009

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR DARREN MARK SNOW

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR JAMES CAPELL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER CLARK / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHUN CHONG / 01/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR SHUN CHONG

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ADAM HUMPHREY

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/086 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HUMPHREY / 17/07/2008

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHUN CHONG / 17/07/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAY / 17/07/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 17/07/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MR JOHN SPENCER CLARK

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 59 LAFONE STREET SHAD THAMES LONDON SE1 2LX

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/08/04

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 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