- Company Overview for CONCOAT LIMITED (05840874)
- Filing history for CONCOAT LIMITED (05840874)
- People for CONCOAT LIMITED (05840874)
- Registers for CONCOAT LIMITED (05840874)
- More for CONCOAT LIMITED (05840874)
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) |
---|---|---|---|
19 Sep 2016 | AD02 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY | |
15 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
03 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Peter Richards Chase on 1 July 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Adam Peter Chase on 1 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Adam Peter Chase on 1 January 2015 | |
05 Sep 2014 | AP01 | Appointment of Mr Adam Peter Chase as a director on 31 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Kenneth Lanseigne Dumas as a director on 31 August 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
12 Jun 2013 | AUD | Auditor's resignation | |
11 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
10 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
22 May 2013 | AUD | Auditor's resignation | |
03 Jul 2012 | AA | Full accounts made up to 31 August 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Peter Richards Chase on 1 December 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Kenneth Lanseigne Dumas on 1 December 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
03 Jun 2011 | AA | Full accounts made up to 31 August 2010 | |
30 Jul 2010 | AD02 | Register inspection address has been changed | |
06 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders |