- Company Overview for CONCORBA LIMITED (06123611)
- Filing history for CONCORBA LIMITED (06123611)
- People for CONCORBA LIMITED (06123611)
- Charges for CONCORBA LIMITED (06123611)
- More for CONCORBA LIMITED (06123611)
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) |
---|---|---|---|
31 May 2024 | PSC01 | Notification of Erroll Woodhead as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC04 | Change of details for Mrs Kim Nicola Woodhead as a person with significant control on 31 May 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
23 Feb 2022 | AP01 | Appointment of Mr Connor Zak Ty Woodhead as a director on 23 February 2022 | |
04 Jun 2021 | CH01 | Director's details changed for Kim Nicola Woodhead on 4 June 2021 | |
04 Jun 2021 | CH03 | Secretary's details changed for Erroll Melvin Woodhead on 1 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mrs Kim Nicola Woodhead as a person with significant control on 1 June 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from , 39 the Blue Stone Centre, Sunrise Way, Amesbury, Wiltshire, England to 39 the Blue Stone Centre Sun Rise Way Amesbury Salisbury SP4 7YR on 20 February 2019 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from , the Beacon Centre Solar Way, Solstice Park, Amesbury, Wiltshire, SP4 7SZ to 39 the Blue Stone Centre Sun Rise Way Amesbury Salisbury SP4 7YR on 16 July 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
15 Nov 2017 | MR01 | Registration of charge 061236110002, created on 14 November 2017 | |
04 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |