- Company Overview for CONCATENO UK LIMITED (02822149)
- Filing history for CONCATENO UK LIMITED (02822149)
- People for CONCATENO UK LIMITED (02822149)
- Charges for CONCATENO UK LIMITED (02822149)
- More for CONCATENO UK LIMITED (02822149)
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) |
---|---|---|---|
29 Nov 2017 | AP01 | Appointment of Brian Bernard Yoor as a director on 3 October 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
14 Jun 2016 | AD03 | Register(s) moved to registered inspection location Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP | |
14 Jun 2016 | AD02 | Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AP01 | Appointment of Mr Nicholas Anthony Breare as a director on 5 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Anthony John Wall as a director on 5 June 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Robert Macnaughton as a director on 17 November 2014 | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Aug 2014 | TM01 | Termination of appointment of Dene Baldwin as a director on 20 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
07 Feb 2014 | AP01 | Appointment of Mr Neil James as a director on 31 January 2014 | |
06 Feb 2014 | AP01 | Appointment of Mr Anthony John Wall as a director on 31 January 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Christopher James Tarpey as a director on 31 January 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Ross Macken as a director on 31 January 2014 | |
04 Feb 2014 | TM02 | Termination of appointment of Geoffrey John Couling as a secretary on 31 January 2014 | |
06 Nov 2013 | AP01 | Appointment of Mr Robert Macnaughton as a director on 6 November 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Ian William Fieldhouse as a director on 6 November 2013 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
27 Jun 2013 | AD02 | Register inspection address has been changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY England |