Advanced company searchLink opens in new window

CONCORDE CYBER SECURITY LIMITED

Company number 03789871

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)
09 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Jun 2016 CH01 Director's details changed for Mr Neil Christopher Roberts on 1 May 2016
23 Jul 2015 AA Accounts for a small company made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
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
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
02 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG on 22 January 2013
18 Sep 2012 TM01 Termination of appointment of Colin Meakin as a director
28 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a small company made up to 31 December 2011
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
24 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
20 May 2010 TM02 Termination of appointment of Rebecca Parkinson as a secretary
20 May 2010 TM01 Termination of appointment of Kieron Sykes as a director
20 May 2010 TM01 Termination of appointment of David Parkinson as a director
20 May 2010 AP01 Appointment of Neil Roberts as a director
20 May 2010 AP01 Appointment of Mr Kieran Trimmer as a director