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)
06 Aug 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
01 Aug 2018 TM01 Termination of appointment of Nicky Howard Raphael as a director on 27 July 2018
01 Aug 2018 TM01 Termination of appointment of Amanda Raphael as a director on 27 July 2018
01 Aug 2018 TM02 Termination of appointment of Amanda Raphael as a secretary on 27 July 2018
01 Aug 2018 AP01 Appointment of Andrew Bergman as a director on 27 July 2018
01 Aug 2018 AD01 Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to 5 King Street London WC2E 8HN on 1 August 2018
06 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
01 Sep 2017 PSC04 Change of details for Mr Nicky Howard Raphael as a person with significant control on 31 March 2017
01 Sep 2017 CH01 Director's details changed for Mr Nicky Howard Raphael on 31 March 2017
01 Sep 2017 CH01 Director's details changed for Mr Nicky Howard Raphael on 31 March 2017
13 Apr 2017 CH01 Director's details changed for Mrs Amanda Raphael on 31 March 2017
13 Apr 2017 CH03 Secretary's details changed for Amanda Raphael on 31 March 2017
13 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
07 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 21/08/2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 SH02 Sub-division of shares on 21 August 2015
17 Sep 2015 SH10 Particulars of variation of rights attached to shares
17 Sep 2015 SH08 Change of share class name or designation
11 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013