- Company Overview for CONCENTRIQ UK LIMITED (04444604)
- Filing history for CONCENTRIQ UK LIMITED (04444604)
- People for CONCENTRIQ UK LIMITED (04444604)
- More for CONCENTRIQ UK LIMITED (04444604)
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 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
23 Oct 2023 | TM02 | Termination of appointment of Frances Chidinma Ani as a secretary on 21 October 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr Amaechi Remigius Ani on 14 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Amaechi Remigius Ani as a person with significant control on 14 November 2020 | |
18 Nov 2020 | CH03 | Secretary's details changed for Frances Chidinma Ifechukwu Ani on 11 November 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
19 Sep 2019 | CH03 | Secretary's details changed for Frances Chidinma Ifechukwu Ani on 14 September 2019 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | AD01 | Registered office address changed from Unit a2 Eastern Approach Business Park Alfreds Way Barking IG11 0AG England to 135 Parsonage Manorway Belvedere DA17 6NG on 16 July 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
28 Mar 2018 | CH01 | Director's details changed for Mr Remie Amaechi Ani on 23 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Unit F Project Park, 2D/1 North Crescent London E16 4TQ to Unit a2 Eastern Approach Business Park Alfreds Way Barking IG11 0AG on 27 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Remie Amaechi Ani as a person with significant control on 23 March 2018 |