- Company Overview for CONCORD GSS LIMITED (04998819)
- Filing history for CONCORD GSS LIMITED (04998819)
- People for CONCORD GSS LIMITED (04998819)
- Charges for CONCORD GSS LIMITED (04998819)
- More for CONCORD GSS LIMITED (04998819)
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) |
---|---|---|---|
21 May 2021 | AP01 | Appointment of Mr John Berchmans Minch as a director on 22 April 2021 | |
21 May 2021 | AP01 | Appointment of Mr Kent Michael Hoskins as a director on 22 April 2021 | |
27 Apr 2021 | MR04 | Satisfaction of charge 049988190002 in full | |
27 Apr 2021 | MR04 | Satisfaction of charge 049988190003 in full | |
24 Apr 2021 | MR01 | Registration of charge 049988190004, created on 22 April 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jul 2020 | MA | Memorandum and Articles of Association | |
08 Jul 2020 | MR01 | Registration of charge 049988190002, created on 24 June 2020 | |
08 Jul 2020 | MR01 | Registration of charge 049988190003, created on 24 June 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | PSC07 | Cessation of Eleanor Tattersfield as a person with significant control on 13 March 2020 | |
24 Apr 2020 | PSC07 | Cessation of Christian Tattersfield as a person with significant control on 13 March 2020 | |
24 Apr 2020 | PSC02 | Notification of Downtown Copyright Management Uk Limited as a person with significant control on 13 March 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 7 Bell Yard London WC2A 2JR on 24 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Eleanor Tattersfield as a director on 13 March 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Christian Alexander Tattersfield as a director on 13 March 2020 | |
24 Apr 2020 | TM02 | Termination of appointment of Eleanor Tattersfield as a secretary on 13 March 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Andrew Jon Bergman as a director on 13 March 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Alan Goodstadt as a director on 13 March 2020 | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | MR04 | Satisfaction of charge 049988190001 in full |