CONCORDE INFORMATICS TECHNOLOGY GROUP LIMITED
Company number 01909688
- Company Overview for CONCORDE INFORMATICS TECHNOLOGY GROUP LIMITED (01909688)
- Filing history for CONCORDE INFORMATICS TECHNOLOGY GROUP LIMITED (01909688)
- People for CONCORDE INFORMATICS TECHNOLOGY GROUP LIMITED (01909688)
- More for CONCORDE INFORMATICS TECHNOLOGY GROUP LIMITED (01909688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
23 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
03 Nov 2014 | AP03 | Appointment of Mrs Fiona Ruth Graham Smith as a secretary on 3 November 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Kieran Trimmer as a director on 30 October 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
02 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from Beacon Lodge,Texas Street Morley Leeds LS27 0HG on 22 January 2013 | |
18 Sep 2012 | AP01 | Appointment of Mr Neil Christopher Roberts as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Colin Meakin as a director | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
14 Oct 2010 | CERTNM |
Company name changed phase LIMITED\certificate issued on 14/10/10
|
|
15 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Aug 2010 | AP01 | Appointment of Mr Colin Meakin as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Christopher Walker as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Kieran Trimmer as a director | |
12 Aug 2010 | CONNOT | Change of name notice | |
03 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Mar 2009 | 363a | Return made up to 31/01/09; full list of members |