Advanced company searchLink opens in new window

CONCIRRUS LTD

Company number 07793895

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)
12 Feb 2020 SH10 Particulars of variation of rights attached to shares
25 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan note instrument 08/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2019 AP01 Appointment of Mr Richard Patrick Little as a director on 20 June 2019
10 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 SH06 Cancellation of shares. Statement of capital on 11 July 2019
  • GBP 440.281776
25 Jul 2019 SH03 Purchase of own shares.
20 May 2019 TM01 Termination of appointment of Bernard Paul Quinn as a director on 24 April 2019
20 May 2019 TM01 Termination of appointment of Stephen Gerard Bellamy as a director on 24 April 2019
03 Apr 2019 AP01 Appointment of Mr Dieter Walter Berg as a director on 18 March 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 446.507550
19 Feb 2019 AD01 Registered office address changed from The Leathermarket Unit 17.2 Leathermarket Street London SE1 3HN United Kingdom to New City Court 20 st. Thomas Street London SE1 9RS on 19 February 2019
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
17 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 437.638548
06 Aug 2018 MA Memorandum and Articles of Association
30 Jul 2018 AP01 Appointment of Mr Jonathan Mead Kalman as a director on 24 July 2018
30 Jul 2018 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 24 July 2018
30 Jul 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 23 July 2018
30 Jul 2018 TM01 Termination of appointment of Kelsey Bircher Lynn Skinner as a director on 23 July 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 321.946782
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 321.946774
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 321.785314