Advanced company searchLink opens in new window

CONCRENE LIMITED

Company number 11636275

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
24 Mar 2024 AD01 Registered office address changed from 20 Southlands Drive London SW19 5QE England to Harrison Building (Prof M Craciun) North Park Road Exeter EX4 4QF on 24 March 2024
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 21 October 2019
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 22 September 2020
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 5 October 2021
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
20 Sep 2022 PSC04 Change of details for Dr Dimitar Ognyanov Dimov as a person with significant control on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Dr Dimitar Ognyanov Dimov on 20 September 2022
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
27 Jun 2021 AA Micro company accounts made up to 31 October 2020
16 Apr 2021 AD01 Registered office address changed from 62 Royal Victoria Gardens Whiting Way London SE16 7EN United Kingdom to 20 Southlands Drive London SW19 5QE on 16 April 2021
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
22 Sep 2020 AA Micro company accounts made up to 31 October 2019
18 May 2020 TM01 Termination of appointment of Mark Arnold Croghan as a director on 18 May 2020
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 100
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 70.5
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH02 Sub-division of shares on 22 February 2019
12 Mar 2019 PSC04 Change of details for Dr Dimitar Ognyanov Dimov as a person with significant control on 26 February 2019
12 Mar 2019 AP01 Appointment of Mr Mark Arnold Croghan as a director on 27 February 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07