Concorde Solutions Ltd, United Kingdom

PKM CONSULTANCY LIMITED
CONCORDE SOLUTIONS LTD

Details

Company type Private Limited Company, Active
Company Number 16278449
Universal Entity Code5246-2978-0865-9197
Record last updated Thursday, February 27, 2025 11:52:56 AM UTC
Official Address Unit c Blackett Street Manchester England M126ae City Centre
There are 98 companies registered at this street
Locality City Centre
Region England
Postal Code M126AE
Sector Other business support service activities n.e.c.
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 26, 2025 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Notices Oct 26, 2018 Notices to creditors Notices to creditors
Notices Oct 26, 2018 Appointment of liquidators Appointment of liquidators
Notices Oct 26, 2018 Resolutions for winding-up Resolutions for winding-up
Registry Sep 2, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 1, 2017 Persons with significant control Persons with significant control
Registry Sep 1, 2017 Persons with significant control 2599929... Persons with significant control 2599929...
Registry Sep 1, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 1, 2017 Persons with significant control Persons with significant control
Registry Aug 15, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 25, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 3, 2017 Resolution Resolution
Registry May 3, 2017 Resolution 2430797... Resolution 2430797...
Registry Apr 24, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Apr 24, 2017 Appointment of a person as Director 2599377... Appointment of a person as Director 2599377...
Registry Apr 23, 2017 Resignation of one Director Resignation of one Director
Registry Apr 23, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Apr 23, 2017 Resignation of one Director Resignation of one Director
Registry Apr 23, 2017 Resignation of one Director 2599377... Resignation of one Director 2599377...
Registry Apr 23, 2017 Resignation of one Director Resignation of one Director
Registry Apr 23, 2017 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 23, 2017 Appointment of a person as Director Appointment of a person as Director
Financials Apr 19, 2017 Annual accounts Annual accounts
Registry Apr 10, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 10, 2017 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Mar 29, 2017 Return of allotment of shares Return of allotment of shares
Registry Mar 20, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 28, 2016 Change of registered office address Change of registered office address
Registry Sep 27, 2016 Resignation of one Director Resignation of one Director
Registry Sep 20, 2016 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Financials Aug 25, 2016 Annual accounts Annual accounts
Registry Jun 23, 2016 Annual return Annual return
Registry Jun 14, 2016 Return of allotment of shares Return of allotment of shares
Registry Jun 1, 2016 Resolution Resolution
Registry Jul 15, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 15, 2015 Resignation of one Director Resignation of one Director
Registry Jul 3, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 26, 2015 Registration of a charge / charge code 7929761... Registration of a charge / charge code 7929761...
Registry Jun 23, 2015 Annual return Annual return
Financials Feb 9, 2015 Annual accounts Annual accounts
Financials Sep 1, 2014 Annual accounts 7910687... Annual accounts 7910687...
Registry Jun 9, 2014 Annual return Annual return
Registry Apr 16, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Apr 15, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 9, 2014 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Apr 1, 2014 Resolution Resolution
Registry Mar 31, 2014 Resolution 1879948... Resolution 1879948...
Registry Mar 18, 2014 Return of allotment of shares Return of allotment of shares
Registry Mar 18, 2014 Return of allotment of shares 2592786... Return of allotment of shares 2592786...
Registry Mar 18, 2014 Return of allotment of shares Return of allotment of shares
Registry Feb 12, 2014 Resolution Resolution
Registry Jan 23, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 22, 2014 Return of allotment of shares Return of allotment of shares
Registry Dec 11, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 30, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 30, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Aug 29, 2013 Annual accounts Annual accounts
Registry May 30, 2013 Annual return Annual return
Registry Feb 21, 2013 Resolution Resolution
Registry Oct 31, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 31, 2012 Resignation of one Director Resignation of one Director
Registry Oct 30, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 30, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 26, 2012 Change of registered office address Change of registered office address
Financials Aug 14, 2012 Annual accounts Annual accounts
Registry Jun 26, 2012 Annual return Annual return
Registry May 15, 2012 Return of allotment of shares Return of allotment of shares
Registry May 15, 2012 Resolution Resolution
Registry Feb 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 1, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Aug 18, 2011 Return of allotment of shares Return of allotment of shares
Registry Aug 8, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jul 20, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2011 Resolution Resolution
Financials Jun 15, 2011 Annual accounts Annual accounts
Registry Jun 8, 2011 Annual return Annual return
Registry May 15, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jun 14, 2010 Annual accounts Annual accounts
Registry Jun 10, 2010 Annual return Annual return
Registry Jun 10, 2010 Change of particulars for director Change of particulars for director
Registry Jun 10, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Nov 11, 2009 Mortgage Mortgage
Registry Aug 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 2009 Annual return Annual return
Financials Apr 27, 2009 Annual accounts Annual accounts
Registry Jul 29, 2008 Annual return Annual return
Financials May 6, 2008 Annual accounts Annual accounts
Registry Apr 11, 2008 Appointment of a person Appointment of a person
Registry Apr 11, 2008 Resignation of a person Resignation of a person
Registry Apr 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2008 Particulars of a mortgage or charge 1994657... Particulars of a mortgage or charge 1994657...
Registry Mar 25, 2008 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 25, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 26, 2008 Accounts Accounts
Registry Jun 22, 2007 Annual return Annual return
Registry Apr 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)