CONCURRENT COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from C/O Partridges Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP to Floor 2 - Robert House 19 Station Road Chinnor Oxon OX39 4PU on 2024-10-16

View Document

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

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 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

25/06/2125 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

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, 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

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HYATT ROYAN / 05/01/2013

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TIMS FILAK ROYAN / 05/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROYAN / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HYATT ROYAN / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: CONCURRENT COMPUTING LIMITED C/O PARTRIDGE & CO 7D HIGH STREE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AE

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: THE GABLES MARKET SQUARE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AN

View Document

28/04/0328 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 27 BRIDGEHOUSE COURT BLACKFRIARS ROAD LONDON SE1 8HW

View Document

19/04/0119 April 2001 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