Advanced company searchLink opens in new window

CONCIRRUS LTD

Company number 07793895

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
19 Mar 2024 CH01 Director's details changed for Mr Jeffrey Alan Silver on 19 March 2024
25 Jan 2024 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024
07 Nov 2023 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 7 November 2023
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
28 Apr 2023 TM01 Termination of appointment of Steven Menzies as a director on 24 April 2023
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 SH08 Change of share class name or designation
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 815.2
22 Mar 2023 AP04 Appointment of Clyde Secretaries Limited as a secretary on 14 March 2023
17 Mar 2023 MR04 Satisfaction of charge 077938950006 in full
15 Mar 2023 PSC02 Notification of Concirrus Holdings Limited as a person with significant control on 6 March 2023
15 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 15 March 2023
15 Mar 2023 AP01 Appointment of Mr Steven Menzies as a director on 6 March 2023
15 Mar 2023 AP01 Appointment of Mr Jeffrey Alan Silver as a director on 6 March 2023
15 Mar 2023 TM01 Termination of appointment of Andrew James Yeoman as a director on 6 March 2023
15 Mar 2023 TM01 Termination of appointment of Richard Patrick Little as a director on 6 March 2023
15 Mar 2023 TM01 Termination of appointment of Jonathan Mead Kalman as a director on 6 March 2023
15 Mar 2023 TM01 Termination of appointment of Iq Capital Directors Nominees Ltd as a director on 6 March 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2023 SH10 Particulars of variation of rights attached to shares
27 Feb 2023 SH08 Change of share class name or designation
24 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2022
  • GBP 722.758026