Advanced company searchLink opens in new window

CONCORDIA TECHNOLOGIES LIMITED

Company number 03719960

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)
02 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
26 Sep 2011 AD03 Register(s) moved to registered inspection location
08 Aug 2011 MISC Section 519
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
10 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
10 Mar 2011 AD04 Register(s) moved to registered office address
26 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Amended articles be approved 15/12/2010
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 7,106
04 Jan 2011 AA Full accounts made up to 31 March 2010
15 Oct 2010 CH01 Director's details changed for Mr Paul Douglas Mcgreevy on 30 September 2010
23 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Terence Ivan Fidgett on 11 March 2010
09 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 AD02 Register inspection address has been changed
04 Feb 2010 AA Full accounts made up to 31 March 2009
03 Feb 2010 SH03 Purchase of own shares.
29 Jan 2010 SH06 Cancellation of shares. Statement of capital on 29 January 2010
  • GBP 1,900
26 Jan 2010 AP03 Appointment of Mrs Caroline Anne Kemsley-Pein as a secretary
26 Jan 2010 TM02 Termination of appointment of Louise Chamberlain as a secretary
30 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Consideration of shares 10/12/2009
14 Dec 2009 AD01 Registered office address changed from Trent Mills Derwent Street Long Eaton Nottingham NG10 3LP on 14 December 2009
14 Dec 2009 TM01 Termination of appointment of Keith Edwards as a director
11 Aug 2009 288b Appointment terminated director christopher knight