Advanced company searchLink opens in new window

CONCOURSE DISPLAY MANAGEMENT LIMITED

Company number 07289003

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)
08 Dec 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2023
31 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 28 October 2022 with no updates
04 Jan 2023 TM01 Termination of appointment of Bernard Ainsworth as a director on 31 December 2022
18 Dec 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2022
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Oct 2021 PSC07 Cessation of Wishen Sarl as a person with significant control on 28 October 2021
28 Oct 2021 PSC01 Notification of Robert John Penn as a person with significant control on 28 October 2021
22 Oct 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2021 MR04 Satisfaction of charge 072890030003 in full
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 AD01 Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 16 July 2021
14 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from Experience House 5 Port Hill Hertford SG14 1PJ England to Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 5 December 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 17 September 2019
21 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 May 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Experience House 5 Port Hill Hertford SG14 1PJ on 21 May 2019
16 Apr 2019 MR01 Registration of charge 072890030003, created on 2 April 2019
28 Mar 2019 MR04 Satisfaction of charge 072890030002 in full