Advanced company searchLink opens in new window

CONCIERGE EVENTS LTD

Company number 08054573

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)
05 Aug 2016 TM01 Termination of appointment of Andrew James Vincent as a director on 23 July 2016
05 Aug 2016 TM01 Termination of appointment of Peter Noel Jackson as a director on 23 July 2016
05 Aug 2016 TM01 Termination of appointment of Neil Edward Anderson as a director on 23 July 2016
03 Aug 2016 AP01 Appointment of Ms Denise Sheasby as a director on 23 July 2016
19 Jul 2016 AD01 Registered office address changed from 43 Shillingstone Drive Nuneaton Warwickshire CV10 7GA to Suite 121 69 Steward Street Birmingham B18 7AF on 19 July 2016
31 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 80
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 80
02 Sep 2015 AP01 Appointment of Mr Neil Edward Anderson as a director on 30 January 2015
02 Sep 2015 AP01 Appointment of Mr Peter Noel Jackson as a director on 30 January 2015
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 SH02 Sub-division of shares on 30 January 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 80
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 60.00
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ (Matters to be considered) sub-division ord shares £1 into 1,000 ord shares £0.001 each (agreement) 30/01/2015
24 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
11 Jun 2014 AAMD Amended accounts made up to 31 May 2013
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
02 May 2012 NEWINC Incorporation