Advanced company searchLink opens in new window

CONCENTRA ANALYTICS LIMITED

Company number 07966027

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)
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 9,171.84
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 9,100.4
09 Jul 2020 MR01 Registration of charge 079660270002, created on 1 July 2020
19 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
04 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
22 Oct 2019 CH01 Director's details changed for Mr Humbert Laurent Bernard Joseph De Liedekerke Beufort on 21 October 2019
19 Jul 2019 AP01 Appointment of Mr Martin Patrick Moran as a director on 19 July 2019
24 Apr 2019 TM01 Termination of appointment of Joseph Charles Schull as a director on 24 April 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
28 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
19 Oct 2018 AP01 Appointment of Mr Joseph Charles Schull as a director on 14 June 2018
01 Oct 2018 TM02 Termination of appointment of Patrick Gracey as a secretary on 1 October 2018
01 Oct 2018 AP03 Appointment of Mr Tim Ross as a secretary on 1 October 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 9,071.82
15 May 2018 SH08 Change of share class name or designation
15 May 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 9,015.88
09 May 2018 AP01 Appointment of Mr Humbert Laurent Bernard Joseph De Liedekerke Beufort as a director on 12 April 2018
09 May 2018 TM01 Termination of appointment of Patrick Richard Kirkwood Gracey as a director on 12 April 2018
09 May 2018 TM01 Termination of appointment of Giles Edward Bruce Slinger as a director on 12 April 2018
09 May 2018 TM01 Termination of appointment of Ben John Scott Knight as a director on 12 April 2018
09 May 2018 TM01 Termination of appointment of Ben John Scott Knight as a director on 12 April 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created 11/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 May 2018 TM01 Termination of appointment of Richard Henry Thompson as a director on 1 May 2018
26 Feb 2018 MR04 Satisfaction of charge 1 in full