- Company Overview for CONCIRRUS LTD (07793895)
- Filing history for CONCIRRUS LTD (07793895)
- People for CONCIRRUS LTD (07793895)
- Charges for CONCIRRUS LTD (07793895)
- More for CONCIRRUS LTD (07793895)
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
|
|
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
|
|
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
|
|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
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
|
|
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
|
|
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
|
|
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|