Advanced company searchLink opens in new window

CONCORD INTERNATIONAL LIMITED

Company number 05209813

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)
18 Dec 2015 AD01 Registered office address changed from 77 Beak Street, Soho Office 81 London W1F 9DB to 10 Great Russell Street Suite 602 London WC1B 3BQ on 18 December 2015
20 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
20 Aug 2015 AD02 Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London W1B 3BG to 13 John Prince's Street 2nd Floor London W1G 0JR
22 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AP01 Appointment of Mrs Nancy Bennett as a director on 29 August 2014
10 Sep 2014 TM01 Termination of appointment of Andrew Moray Stuart as a director on 29 August 2014
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Oct 2011 AP01 Appointment of Andrew Moray Stuart as a director
28 Oct 2011 AD01 Registered office address changed from C/O Gable House 239 Regents Park Road London England N3 3LF United Kingdom on 28 October 2011
25 Oct 2011 AD01 Registered office address changed from 35-50 Rathbone Place Suite 2824 London W1A 5NA on 25 October 2011
25 Oct 2011 TM02 Termination of appointment of Corporo Limited as a secretary
25 Oct 2011 TM01 Termination of appointment of Andrew Hon Andrew Stuart as a director
23 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Corporo Limited on 19 August 2010
07 Sep 2010 AD03 Register(s) moved to registered inspection location
07 Sep 2010 AD02 Register inspection address has been changed
11 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Apr 2010 TM01 Termination of appointment of Matthew Stokes as a director