Advanced company searchLink opens in new window

CONCENTRIC LTD

Company number 05596552

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)
14 May 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Apr 2012 TM02 Termination of appointment of Tracey Fielding as a secretary
09 Apr 2012 AD01 Registered office address changed from 15 Cranbrooks Wheaton Aston Stafford Staffordshire ST19 9PZ on 9 April 2012
19 Jan 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
08 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Paul Joseph Fielding on 16 November 2009
08 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Mar 2009 CERTNM Company name changed ams 2398 LIMITED\certificate issued on 12/03/09
05 Jan 2009 363a Return made up to 19/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Nov 2007 363a Return made up to 19/10/07; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
23 May 2007 288a New secretary appointed
23 May 2007 287 Registered office changed on 23/05/07 from: delta 606, welton road, swindon, wiltshire, SN5 7XF
23 May 2007 288b Secretary resigned
10 Nov 2006 363a Return made up to 19/10/06; full list of members
27 Jan 2006 288a New director appointed
26 Jan 2006 288b Director resigned
19 Oct 2005 NEWINC Incorporation