Advanced company searchLink opens in new window

CONCORD SIMP LTD.

Company number 06361950

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)
20 May 2021 TM01 Termination of appointment of Andrew Jon Bergman as a director on 22 April 2021
20 May 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Aldwych House, 71-91 Aldwych London WC2B 4HN on 20 May 2021
20 May 2021 AP01 Appointment of Mr James David Selby as a director on 22 April 2021
20 May 2021 AP03 Appointment of Mr Kent Michael Hoskins as a secretary on 22 April 2021
20 May 2021 AP01 Appointment of Mr John Robert Valentine as a director on 22 April 2021
20 May 2021 AP01 Appointment of Mr John Berchmans Minch as a director on 22 April 2021
20 May 2021 AP01 Appointment of Mr Kent Michael Hoskins as a director on 22 April 2021
27 Apr 2021 MR04 Satisfaction of charge 063619500002 in full
27 Apr 2021 MR04 Satisfaction of charge 063619500001 in full
27 Apr 2021 MR04 Satisfaction of charge 063619500003 in full
24 Apr 2021 MR01 Registration of charge 063619500004, created on 22 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from 5 King Street London WC2E 8HN England to 7 Bell Yard London WC2A 2JR on 18 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Oct 2018 MA Memorandum and Articles of Association
09 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
03 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Provision of articles 94 and 95 relaxed in order for the director resolution to be quorate, company to enter into the documents, entry approved. 09/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2018 MR01 Registration of charge 063619500002, created on 10 August 2018
24 Aug 2018 MR01 Registration of charge 063619500001, created on 10 August 2018
24 Aug 2018 MR01 Registration of charge 063619500003, created on 10 August 2018
21 Aug 2018 PSC02 Notification of Downtown Copyright Management Uk Limited as a person with significant control on 21 August 2018
21 Aug 2018 PSC07 Cessation of Nicky Howard Raphael as a person with significant control on 21 August 2018
07 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02