Advanced company searchLink opens in new window

CONCHA LIMITED

Company number 05382036

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)
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,148,873.8471
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2,132,701.4671
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 2,160,669.0861
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,148,873.8471
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 2,160,669.0861
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 2,153,659.5621
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2,132,701.4671
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 2,153,659.5621
10 Jun 2014 AR01 Annual return made up to 3 March 2014 no member list
Statement of capital on 2014-06-10
  • GBP 2,672,660.8271
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 2,672,660.8271
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 December 2013
  • GBP 2,622,660.8271
21 May 2014 AP03 Appointment of Sean Nicolson as a secretary
20 Mar 2014 TM01 Termination of appointment of Geoffrey O'connell as a director
20 Mar 2014 TM01 Termination of appointment of Marcus Yeoman as a director
20 Mar 2014 AD01 Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 20 March 2014
06 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
12 Aug 2013 AP01 Appointment of Russell Backhouse as a director
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2,572,660.8271
03 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,290,160.8281
18 Apr 2013 SH02 Consolidation of shares on 5 April 2013
18 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares consolidated 05/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2013 AR01 Annual return made up to 3 March 2013 no member list
20 Feb 2013 AD01 Registered office address changed from 80-83 Long Lane London England EC1A 9ET England on 20 February 2013
01 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights