CONCORD ASIA LIMITED
Status | ACTIVE |
Company No. | 05046689 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CONCORD ASIA LIMITED is an active private limited company with number 05046689. It was incorporated 20 years, 4 months, 1 day ago, on 17 February 2004. The company address is 20 Coronation Drive, Felixstowe, IP11 2NU, England.
Company Fillings
Change person director company with change date
Date: 04 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-30
Officer name: Mr Isith Prakash Gangooly
Documents
Change registered office address company with date old address new address
Date: 04 May 2024
Action Date: 04 May 2024
Category: Address
Type: AD01
Change date: 2024-05-04
New address: 20 Coronation Drive Felixstowe IP11 2NU
Old address: 29 Dawson Drive Trimley St. Mary Felixstowe IP11 0YN England
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person secretary company with change date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Isith Gangooly
Change date: 2023-09-21
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-23
New address: 29 Dawson Drive Trimley St. Mary Felixstowe IP11 0YN
Old address: 12 Wharton Drive Springfield Chelmsford CM1 6BF England
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanusree Gangooly
Termination date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-22
Old address: Fenchurch House 93 Springfield Road Chelmsford CM2 6JL
New address: 12 Wharton Drive Springfield Chelmsford CM1 6BF
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change person director company with change date
Date: 05 Apr 2013
Action Date: 17 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanusree Gangooly
Change date: 2013-02-17
Documents
Change person director company with change date
Date: 05 Apr 2013
Action Date: 17 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Isith Gangooly
Change date: 2013-02-17
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanusree Gangooly
Change date: 2012-09-19
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-19
Officer name: Mr Isith Gangooly
Documents
Change person secretary company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-19
Officer name: Mr Isith Gangooly
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Old address: 115a Hamilton Road Felixstowe Suffolk IP11 7BL
Change date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change account reference date company previous shortened
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Capital allotment shares
Date: 23 Oct 2009
Action Date: 28 Sep 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-09-28
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: 115A hamilton road felixstowe suffolk IP11 7BL
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: 109B hamilton road felixstowe suffolk IP11 7BL
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: 34 valley walk felixstowe suffolk IP11 7TB
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/05; full list of members; amend
Documents
Legacy
Date: 13 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/09/05--------- £ si 900@1=900 £ ic 20/920
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/05; full list of members; amend
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MANSFIELD COLLEGE DEVELOPMENTS LIMITED
MANSFIELD COLLEGE,OXFORD,OX1 3TF
Number: | 08017474 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANJING XU-ZUO TRADING CO., LTD
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09872179 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS CORNER,CARSHALTON,SM5 4DQ
Number: | 01664849 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOODLAND WALK,LONDON,NW3 2BZ
Number: | 07605540 |
Status: | ACTIVE |
Category: | Private Limited Company |
NW EVERGREEN HOLDINGS LIMITED PARTNERSHIP
1ST FLOOR CHURCHGATE HOUSE,MANCHESTER,M1 6EU
Number: | LP017585 |
Status: | ACTIVE |
Category: | Limited Partnership |
KENTWOOD MILLEY ROAD,READING,RG10 0JP
Number: | 07215432 |
Status: | ACTIVE |
Category: | Private Limited Company |