Advanced company searchLink opens in new window

CONCORD GSS LIMITED

Company number 04998819

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 4.82
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