Advanced company searchLink opens in new window

CONCENTRIC RECRUITMENT LIMITED

Company number 06698903

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from C/O Hassco Limited 24 Bridge Street Newport Gwent NP20 4SF Wales on 22 April 2014
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jul 2012 AD01 Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 26 July 2012
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Jun 2011 CERTNM Company name changed city office staff LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
07 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Ms Natalie Rosato on 31 March 2010
26 Mar 2010 TM01 Termination of appointment of Thomas Howe as a director
12 Feb 2010 AP01 Appointment of Thomas James Howe as a director
12 Feb 2010 TM02 Termination of appointment of Matthew Cottle as a secretary
08 Feb 2010 AD01 Registered office address changed from Unit 9 Neptune Court Vanguard Way Cardiff CF24 5PJ on 8 February 2010
06 Nov 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
23 Sep 2008 MEM/ARTS Memorandum and Articles of Association