CONCORDE GLOBAL NETTING LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BERTRAND MICHAUD

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR JASON HUGHES

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY BKB SERVICES LIMITED

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
BKB YORK HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0QL

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARC SCHINTGEN

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND MICHAUD / 31/12/2009

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKB SERVICES LIMITED / 31/12/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARC SCHINTGEN

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND MICHAUD / 11/02/2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: G OFFICE CHANGED 13/01/00 94 PARK LANE 4TH FLOOR LONDON W1Y 3TA

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: G OFFICE CHANGED 08/10/98 94 PARK LANE LONDON W1Y 3TA

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: G OFFICE CHANGED 13/08/98 RM COMPANY SERVICES LIMITED 2ND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 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