CONCISE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Desmond William James Mcewan as a director on 2025-05-30

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-30 with updates

View Document

31/01/2531 January 2025 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 2024-06-21

View Document

15/03/2415 March 2024 Appointment of Ms Stefica Divkovic as a director on 2024-03-04

View Document

26/01/2426 January 2024 Termination of appointment of Nicholas Owen Rudge as a director on 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Mr Desmond William James Mcewan as a director on 2023-08-01

View Document

05/07/235 July 2023 Termination of appointment of Philip Johnstone O'brien as a director on 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR BENJAMIN EUGENE ERWIN

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCILWAIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHNSTONE O'BRIEN / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR SKYLAR CUNNINGHAM

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR NICHOLAS OWEN RUDGE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

15/08/1815 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHNSTONE O'BRIEN / 25/07/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHNSTONE O'BRIEN / 11/06/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / AVC LIVE LIMITED / 02/11/2017

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 ADOPT ARTICLES 09/11/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR SKYLAR CUNNINGHAM

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JOSEPH MICHAEL MCILWAIN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MANNES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVC LIVE LIMITED

View Document

01/11/171 November 2017 CESSATION OF PHILIP JOHNSTONE O'BRIEN AS A PSC

View Document

01/11/171 November 2017 CESSATION OF SIMON PETER MANNES AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MANNES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOULDING

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2016

View Document

27/04/1727 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/12/15

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 2000

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 ADOPT ARTICLES 02/04/2015

View Document

05/06/155 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 2000

View Document

01/04/151 April 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LISTER

View Document

20/08/1020 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, 24 GRAYS INN ROAD, LONDON, WC1X 8HP

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARTIN GOULDING

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 60 DOUGHTY STREET, LONDON, WC1N 2LS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 COMPANY NAME CHANGED KEENSHOW LIMITED CERTIFICATE ISSUED ON 02/02/98

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

30/12/9730 December 1997 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