CONCUR TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

01/07/241 July 2024 Appointment of Victor Brito Domingos as a director on 2024-07-01

View Document

31/01/2431 January 2024 Termination of appointment of Robert Harrison as a director on 2024-01-31

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/06/2312 June 2023 Full accounts made up to 2021-12-31

View Document

14/02/2314 February 2023 Appointment of Mr Robert Harrison as a director on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Michiel Alexander Verhoeven as a director on 2023-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/09/1426 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MELANIE ANN MORGAN

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR KYLE SUGAMELE

View Document

09/01/149 January 2014 Annual return made up to 20 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH PELZER V / 14/05/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SINGH / 14/05/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE SUGAMELE / 14/05/2013

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SINGH / 01/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE SUGAMELE / 01/09/2012

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH PELZER V / 01/09/2012

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/08/1217 August 2012 AUD RESIGNATION SECT 519

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/105 August 2010 DIRECTOR APPOINTED FRANCIS JOSEPH PELZER V

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAIR

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/12/083 December 2008 SECRETARY'S PARTICULARS HUNTSMOOR NOMINEES LIMITED

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS STEVEN SINGH

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS STEVEN SINGH

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S PARTICULARS STEVE SINGH

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/08/036 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/012 August 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/10/986 October 1998 COMPANY NAME CHANGED XMS (UK) LIMITED CERTIFICATE ISSUED ON 07/10/98; RESOLUTION PASSED ON 14/09/98

View Document

09/07/989 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED LAW 780 LIMITED CERTIFICATE ISSUED ON 24/01/97; RESOLUTION PASSED ON 08/01/97

View Document

20/09/9620 September 1996 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