CONCORDIA GLOBAL NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

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

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

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

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

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

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

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MAY / 25/11/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

View Accounts

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PURDON

View Document

29/05/2029 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

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCORDIA CONSULTANCY LTD

View Document

13/09/1913 September 2019 CESSATION OF PAUL ANDREW JOHN MAY AS A PSC

View Document

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

View Accounts

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

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ROBERT GORDON CAPURRO

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR GRAHAM RONALD PURDON

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARROLL

View Document

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

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, 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

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

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

24/09/1424 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR BENJAMIN JOHN CARROLL

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHYE KOH

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE NASH / 22/10/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE PENNY / 22/10/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIEL FRANCESCHI

View Document

04/09/134 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR CHYE POH SAM KOH

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR GABRIEL FRANCESCHI

View Document

04/10/124 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/05/1214 May 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

03/02/123 February 2012 SECRETARY APPOINTED MISS CLARE PENNY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY GABRIEL FRANCESCHI

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 30 EASTCHEAP LONDON EC3M 1HD

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/11/103 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 59 LAFONE STREET LONDON SE1 2LX

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIRTHI GOONESENA

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED PAUL ANDREW MAY

View Document

30/03/1030 March 2010 SECRETARY APPOINTED GABRIEL FRANCESCHI

View Document

02/09/092 September 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