Advanced company searchLink opens in new window

CONCORD CM UK LIMITED

Company number 09794342

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)
27 Apr 2021 MR04 Satisfaction of charge 097943420004 in full
27 Apr 2021 MR04 Satisfaction of charge 097943420002 in full
27 Apr 2021 MR04 Satisfaction of charge 097943420001 in full
24 Apr 2021 MR01 Registration of charge 097943420006, created on 22 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
22 Sep 2020 PSC04 Change of details for Miss Laura Rose Myers as a person with significant control on 22 September 2020
08 Jul 2020 MR01 Registration of charge 097943420005, created on 24 June 2020
10 Mar 2020 AD01 Registered office address changed from 5 King Street London WC2E 8HN England to 7 Bell Yard London WC2A 2JR on 10 March 2020
06 Mar 2020 TM01 Termination of appointment of Richard Dennis Jones as a director on 21 February 2020
06 Mar 2020 TM01 Termination of appointment of Shaun William Kenneth Nesbitt as a director on 25 February 2020
19 Feb 2020 AP01 Appointment of Mr Andrew Jon Bergman as a director on 14 February 2020
19 Feb 2020 AP01 Appointment of Mr Alan Goodstadt as a director on 14 February 2020
23 Oct 2019 MR01 Registration of charge 097943420004, created on 3 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
16 Oct 2018 MA Memorandum and Articles of Association
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Provision of article 14(1) of the company's articles hereby waived, for directors meeting in order for the meeting to be quorate 09/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2018 MR01 Registration of charge 097943420002, created on 10 August 2018
24 Aug 2018 MR01 Registration of charge 097943420003, created on 10 August 2018
04 Jul 2018 AP01 Appointment of Mr Shaun William Kenneth Nesbitt as a director on 2 July 2018
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016