CONCORDE INFORMATICS TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-12-31 to 2022-01-31

View Document

04/04/224 April 2022 Termination of appointment of Matthew John Wood as a director on 2021-10-10

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY APPOINTED MRS FIONA RUTH GRAHAM SMITH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN TRIMMER

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM BEACON LODGE,TEXAS STREET MORLEY LEEDS LS27 0HG

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR NEIL CHRISTOPHER ROBERTS

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MEAKIN

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED PHASE LIMITED CERTIFICATE ISSUED ON 14/10/10

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR KIERAN TRIMMER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR COLIN MEAKIN

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY RESIGNED ELAINE WALKER

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

04/06/974 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/05/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/08/96

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

19/04/9519 April 1995 EXEMPTION FROM APPOINTING AUDITORS 24/05/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/10/8912 October 1989 NC INC ALREADY ADJUSTED 06/04/89

View Document

27/09/8927 September 1989 � NC 100/200

View Document

08/02/898 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: UNIT 26 ENTERPRISE PARK OLD LANE BEESTON LEEDS LS11 8HA

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: G OFFICE CHANGED 24/03/87 UNIT 12 ASHLEY INDUSTRIAL ESTATE MEANWOOD ROAD LEEDS

View Document

30/04/8530 April 1985 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