Advanced company searchLink opens in new window

CONCORD IT SERVICES LTD

Company number 05717568

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)
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from Unit 7 Skyport Drive Harmondsworth Middlesex UB7 0LB on 7 March 2011
20 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
12 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
19 Dec 2009 AAMD Amended accounts made up to 28 February 2008
26 Nov 2009 88(2) Ad 01/09/09\gbp si 2@1=2\gbp ic 2/4\
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
10 Sep 2009 288b Appointment terminated director and secretary natarajan ganesan
10 Jul 2009 AA Total exemption small company accounts made up to 28 February 2008
11 May 2009 363a Return made up to 22/02/09; full list of members
20 Mar 2009 288c Director and secretary's change of particulars / natarajan ganesan / 19/03/2009
08 Apr 2008 AA Total exemption small company accounts made up to 22 February 2007
06 Mar 2008 363a Return made up to 22/02/08; full list of members
15 Feb 2008 287 Registered office changed on 15/02/08 from: 354 harlington road, hillingdon, middlesex, UB8 3HF
17 Dec 2007 288b Secretary resigned;director resigned
17 Dec 2007 288a New director appointed
10 Dec 2007 288b Director resigned
10 Dec 2007 288a New secretary appointed;new director appointed
22 Aug 2007 CERTNM Company name changed avtar LIMITED\certificate issued on 22/08/07
04 May 2007 88(2)R Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2