- Company Overview for CONCRETE MEDIA LIMITED (03271609)
- Filing history for CONCRETE MEDIA LIMITED (03271609)
- People for CONCRETE MEDIA LIMITED (03271609)
- Charges for CONCRETE MEDIA LIMITED (03271609)
- Registers for CONCRETE MEDIA LIMITED (03271609)
- More for CONCRETE MEDIA LIMITED (03271609)
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) |
---|---|---|---|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
18 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 October 2015
|
|
18 Dec 2015 | SH03 | Purchase of own shares. | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
05 Oct 2015 | SH20 | Statement by Directors | |
05 Oct 2015 | SH19 |
Statement of capital on 5 October 2015
|
|
05 Oct 2015 | CAP-SS | Solvency Statement dated 22/09/15 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | AP01 | Appointment of Mr David Alexis Rivier as a director on 1 September 2015 | |
20 Jun 2015 | MR01 | Registration of charge 032716090004, created on 15 June 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 | |
17 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Jan 2015 | AP01 | Appointment of Tristan Barnaby Craggs as a director on 26 January 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
20 Dec 2014 | CH01 | Director's details changed for Andrzej Rafael Michalski on 30 October 2014 | |
20 Dec 2014 | CH01 | Director's details changed for Tristan Matthew Rogers on 30 October 2014 | |
20 Dec 2014 | CH03 | Secretary's details changed for Andrzej Rafael Michalski on 30 October 2014 | |
05 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
05 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
14 Nov 2014 | CH01 | Director's details changed for Mr Bryan Guy Wilsher on 7 November 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Tristan Matthew Rogers on 7 November 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Andrzej Rafael Michalski on 7 November 2014 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|