Advanced company searchLink opens in new window

CONCURED LIMITED

Company number 09649562

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Mar 2025 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2024 AM23 Notice of move from Administration to Dissolution
31 Jul 2024 AM10 Administrator's progress report
31 Jan 2024 AM06 Notice of deemed approval of proposals
10 Jan 2024 AM03 Statement of administrator's proposal
09 Jan 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 9 January 2024
04 Jan 2024 AM01 Appointment of an administrator
27 Sep 2023 TM01 Termination of appointment of Katherine Maria Tabb as a director on 27 September 2023
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 5,307.6
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 5,304.4
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 5,058.1
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 4,959.6
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 4,930.8
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 4,898
31 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2022
  • GBP 4,783.2
23 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
01 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2022
  • GBP 4,782.3
18 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2022
  • GBP 4,700
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 4,851
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2023 and 31/08/2023.
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 4,171
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
12 Jul 2022 TM01 Termination of appointment of Damian Francis Gerard Tuite as a director on 12 July 2022
23 May 2022 AP01 Appointment of Mr Adam Colton Park as a director on 15 March 2022