Advanced company searchLink opens in new window

CONCIERGEANDCO LTD

Company number 12251610

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)
04 Sep 2024 AA Micro company accounts made up to 31 October 2023
14 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
20 Aug 2023 AA Micro company accounts made up to 31 October 2022
13 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Apr 2021 PSC04 Change of details for Mr Jake Oliver Molloy as a person with significant control on 13 April 2021
26 Apr 2021 PSC04 Change of details for Mr Jake Molloy as a person with significant control on 13 April 2021
26 Apr 2021 PSC04 Change of details for Mr Jake Oliver Molloy as a person with significant control on 13 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Jake Oliver Molloy on 13 April 2021
23 Apr 2021 CH01 Director's details changed for Mr James Alexandru Bobina on 13 April 2021
23 Apr 2021 CH03 Secretary's details changed for Jake Molloy on 13 April 2021
23 Apr 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Jake Oliver Molloy on 13 April 2021
23 Apr 2021 CH01 Director's details changed for Mr James Alexandru Bobina on 13 April 2021
23 Apr 2021 CH03 Secretary's details changed for Jake Molloy on 13 April 2021
23 Apr 2021 PSC04 Change of details for Mr Jake Oliver Molloy as a person with significant control on 13 April 2021
23 Apr 2021 AD01 Registered office address changed from Flat 12 Braid Court 4 Twill Way Wallington SM6 7EY England to 85 Great Portland Street London W1W 7LT on 23 April 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 AD01 Registered office address changed from 23 High Street Purley CR8 2AF England to Flat 12 Braid Court 4 Twill Way Wallington SM6 7EY on 1 February 2021
26 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
01 Jun 2020 AP01 Appointment of Mr James Alexandru Bobina as a director on 1 June 2020
09 Mar 2020 AD01 Registered office address changed from Flat 12 Braid Court 4 Twill Way Wallington Surrey SM6 7EY England to 23 High Street Purley CR8 2AF on 9 March 2020
09 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-09
  • GBP 100