- 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) |
---|---|---|---|
13 Jan 2012 | SH02 | Consolidation of shares on 25 October 2011 | |
13 Jan 2012 | SH02 | Sub-division of shares on 24 October 2011 | |
05 Jan 2012 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
|
|
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Tristan Rogers on 1 April 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Tristan Rogers on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Andrzej Rafael Michalski on 1 October 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from , Suite C Regal Court, 112 London Road, Headington, Oxford, OX3 9AW on 6 October 2009 | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jan 2008 | 363a | Return made up to 31/10/07; full list of members | |
05 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Jan 2007 | 288c | Director's particulars changed | |
05 Jan 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
16 Nov 2006 | 363a | Return made up to 31/10/06; full list of members | |
15 Nov 2006 | 395 | Particulars of mortgage/charge | |
03 Mar 2006 | 88(2)R |
Ad 27/02/06--------- £ si 2@1=2 £ ic 4/6
|
|
02 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
22 Nov 2005 | 363a | Return made up to 31/10/05; full list of members |