Advanced company searchLink opens in new window

1508 CONCIERGE LTD

Company number 11843761

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 AA Micro company accounts made up to 28 February 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Nov 2020 AD01 Registered office address changed from 15 Sackville Street 15 Sackville Street London W1S 3DN England to 22 the Nursery Sutton Courtenay Abingdon OX14 4UA on 3 November 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Jul 2019 EW02 Withdrawal of the directors' residential address register information from the public register
19 Jul 2019 AD01 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 15 Sackville Street 15 Sackville Street London W1S 3DN on 19 July 2019
19 Jul 2019 EH02 Elect to keep the directors' residential address register information on the public register
20 Mar 2019 CH01 Director's details changed for Miss Michaela George on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Leigh Road Eastleigh SO50 9DT on 20 March 2019
25 Feb 2019 CH01 Director's details changed for Miss Michaela George on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 67 Murray Road London W5 4DB England to 20-22 Wenlock Road London N1 7GU on 25 February 2019