Advanced company searchLink opens in new window

CONCHA LIMITED

Company number 05382036

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)
20 Apr 2011 CH01 Director's details changed for Mr Kiran Caldas Morzaria on 1 July 2010
20 Apr 2011 CH03 Secretary's details changed for Mr Kiran Caldas Morzaria on 1 July 2010
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 2,018,732.2571
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,910,234.1571
20 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt accounts/ appt dir/ appt aud 17/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,860,234.1571
22 Sep 2010 AD01 Registered office address changed from , Level 5 22 Arlington Street, Green Park, London, SW11RD, United Kingdom on 22 September 2010
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jan 2010 AA Group of companies' accounts made up to 30 June 2009
02 Oct 2009 88(2) Ad 12/08/09\gbp si 370000000@0.01=3700000\gbp ic 2833230.71/6533230.71\
07 May 2009 88(2) Ad 29/04/09\gbp si 1980000@0.01=19800\gbp ic 2813430.71/2833230.71\
07 May 2009 88(2) Ad 01/05/09-01/05/09\gbp si 99999671@0.01=999996.71\gbp ic 1813434/2813430.71\
28 Apr 2009 288a Director appointed mr geoffrey o'connell
28 Apr 2009 288b Appointment terminated director niels juul
23 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 12/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sb div 12/03/2009
17 Apr 2009 88(2) Ad 23/03/09\gbp si 20000@0.01=200\gbp ic 1813234/1813434\
30 Mar 2009 88(2) Ad 23/03/09\gbp si 20000@0.01=200\gbp ic 1813034/1813234\
16 Mar 2009 363a Return made up to 03/03/09; bulk list available separately
16 Mar 2009 288c Director and secretary's change of particulars / kiran morzaria / 12/03/2009
04 Mar 2009 288b Appointment terminated director david lenigas
14 Jan 2009 AA Group of companies' accounts made up to 30 June 2008