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)
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 279.57842
16 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2017
  • GBP 265.922058
13 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
27 Sep 2017 PSC05 Change of details for Imperial Innovations Businesses Llp as a person with significant control on 16 June 2017
27 Sep 2017 PSC04 Change of details for Mr Andrew James Yeoman as a person with significant control on 16 June 2017
27 Sep 2017 PSC04 Change of details for Mr Craig Paul Hollingworth as a person with significant control on 16 June 2017
25 Sep 2017 RP04AP01 Second filing for the appointment of Stephen Gerrard Bellamy as a director
04 Sep 2017 TM01 Termination of appointment of David Gareth Parker as a director on 1 September 2017
04 Sep 2017 AP01 Appointment of Mr Stephen Gerard Bellamy as a director on 1 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
18 Jul 2017 AP01 Appointment of Mr Bernard Paul Quinn as a director on 12 July 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 204.722058
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2017
27 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 MR04 Satisfaction of charge 077938950005 in full
03 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2017 AP01 Appointment of Dr David Gareth Parker as a director on 10 February 2017
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 13/02/2017
15 Feb 2017 MR01 Registration of charge 077938950005, created on 10 February 2017
13 Feb 2017 AP01 Appointment of Dr David Gareth Parker as a director on 10 February 2017
03 Jan 2017 AA Full accounts made up to 31 December 2015
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 AD01 Registered office address changed from The Leathermarket Unit 17.2 Leathermarket Street Unit 1.2.3, the Leather Market, Weston Street London SE1 3HN United Kingdom to The Leathermarket Unit 17.2 Leathermarket Street London SE1 3HN on 25 February 2016
27 Nov 2015 AD01 Registered office address changed from Unit 1.2.3 the Leather Market Weston Street London SE1 3ER to The Leathermarket Unit 17.2 Leathermarket Street Unit 1.2.3, the Leather Market, Weston Street London SE1 3HN on 27 November 2015
20 Nov 2015 SH08 Change of share class name or designation