Advanced company searchLink opens in new window

CONCORD COPYRIGHTS LIMITED

Company number 06432269

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)
06 Sep 2017 PSC08 Notification of a person with significant control statement
05 Sep 2017 PSC07 Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017
19 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
17 Jul 2017 PSC02 Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017
17 Jul 2017 PSC07 Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Cp Masters Beheer B V as a director on 30 June 2017
04 May 2017 AA Full accounts made up to 31 December 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 May 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
17 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
08 Apr 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
13 May 2013 AA Full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AP01 Appointment of Ms Kim Marie Frankiewicz as a director
21 Dec 2011 SH20 Statement by directors
21 Dec 2011 CAP-SS Solvency statement dated 14/12/11
21 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 14/12/2011
01 Dec 2011 CH01 Director's details changed for Mr Kent Michael Hoskins on 30 October 2011
01 Dec 2011 CH01 Director's details changed for Mr John Berchmans Minch on 30 October 2011
24 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
24 Nov 2011 AP03 Appointment of Mr Kent Michael Hoskins as a secretary