Advanced company searchLink opens in new window

CONCATENO NORTH LIMITED

Company number 03573098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2010 TM01 Termination of appointment of Fiona Begley as a director
30 Jun 2010 TM01 Termination of appointment of Keith Tozzi as a director
04 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
22 Apr 2010 CERTNM Company name changed altrix healthcare LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
22 Apr 2010 CONNOT Change of name notice
06 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Nov 2009 TM02 Termination of appointment of Rowena Nixon as a secretary
06 Nov 2009 AP03 Appointment of Neil Anthony Elton as a secretary
03 Nov 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
14 Jul 2009 363a Return made up to 19/05/09; full list of members
26 Jun 2009 353 Location of register of members
15 Jan 2009 288a Director appointed neil anthony elton
14 Jan 2009 AA Full accounts made up to 31 December 2007
05 Jan 2009 288b Appointment Terminated Director christopher snelson
10 Jun 2008 363s Return made up to 19/05/08; no change of members
21 May 2008 288a Secretary appointed rowena nixon
20 May 2008 288b Appointment Terminated Secretary mawlaw secretaries LIMITED
20 May 2008 287 Registered office changed on 20/05/2008 from 20 black friars lane london EC4V 6HD
15 May 2008 288c Director's Change of Particulars / keith tozzi / 16/03/2008 / HouseName/Number was: , now: 10; Street was: 20 black friars lane, now: buckingham street; Post Code was: EC4V 6HD, now: WC2N 6DF; Secure Officer was: false, now: true