CONCOURSE SOLUTIONS LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

04/11/154 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

01/10/141 October 2014 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/09/2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MS HEATHER LISA CRAINE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR SHEKHAR JUNEJA

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/09/2010

View Document

07/01/117 January 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 5 EAST LANE TEMPUS WHARF LONDON SE16 4UD UNITED KINGDOM

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEKHAR JUNEJA / 01/09/2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY SHEKHAR JUNEJA

View Document

13/09/0913 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