CONCORD COPYING (1995) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Registered office address changed from Unit 5 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR to Unit 63 Elderpark Street Elderpark Workspace Glasgow G51 3TR on 2023-07-25

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCMANUS

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/09/153 September 2015 SECRETARY APPOINTED MISS SANDRA MARIE MCMANUS

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY PAUL SHAFAR

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROY LEVINE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR STEPHEN MCMANUS

View Document

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN LEVINE / 01/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: UNIT 4 ELDERPARK WORKSPACE 100 ELDERPARK STREET G51 3TR

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 10 LYNEDOCH CRESCENT GLASGOW G3 6EW

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ALTER MEM AND ARTS 02/10/95

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED PACIFIC SHELF 641 LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

01/05/951 May 1995 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