CONCENTRIC HEALTH EXPERIENCE LIMITED
Company number 09831510
- Company Overview for CONCENTRIC HEALTH EXPERIENCE LIMITED (09831510)
- Filing history for CONCENTRIC HEALTH EXPERIENCE LIMITED (09831510)
- People for CONCENTRIC HEALTH EXPERIENCE LIMITED (09831510)
- Insolvency for CONCENTRIC HEALTH EXPERIENCE LIMITED (09831510)
- More for CONCENTRIC HEALTH EXPERIENCE LIMITED (09831510)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 28 January 2025 | |
14 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | LIQ01 | Declaration of solvency | |
23 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2024 | PSC02 | Notification of Accenture (Uk) Limited as a person with significant control on 31 October 2023 | |
11 Dec 2024 | PSC07 | Cessation of Stagwell U.K. Limited as a person with significant control on 31 October 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
04 Nov 2024 | AD04 | Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD | |
07 May 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
07 May 2024 | AD01 | Registered office address changed from Learner Adams Bones Avenue House 25-27 Shaftesbury Avenue London W1D 7EQ United Kingdom to 30 Fenchurch Street London EC3M 3BD on 7 May 2024 | |
18 Apr 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 23 October 2023 | |
07 Mar 2024 | PSC05 | Change of details for Mdc Partners Uk Holdings Limited as a person with significant control on 7 March 2024 | |
06 Nov 2023 | TM01 | Termination of appointment of Peter John Mcelligott as a director on 31 October 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Sandy Beasley Roberts as a director on 31 October 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Kenneth Begasse, Jr. as a director on 31 October 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Frank Philip Lanuto as a director on 31 October 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Gareth John Newton as a director on 31 October 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 31 October 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Malcolm Joseph Fernandes as a director on 31 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Peter John Mcelligott as a director on 23 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Apr 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 |