About

Registered Number: 05413038
Date of Incorporation: 04/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH,

 

Concarn Ltd was founded on 04 April 2005, it has a status of "Active". We don't know the number of employees at the business. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 17 March 2020
CH01 - Change of particulars for director 21 January 2020
PSC04 - N/A 21 January 2020
AD01 - Change of registered office address 03 December 2019
AD01 - Change of registered office address 03 December 2019
CH03 - Change of particulars for secretary 23 April 2019
CS01 - N/A 23 April 2019
CH03 - Change of particulars for secretary 23 April 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 20 April 2018
MR01 - N/A 15 November 2017
CS01 - N/A 23 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 31 May 2011
RESOLUTIONS - N/A 03 May 2011
RESOLUTIONS - N/A 03 May 2011
SH01 - Return of Allotment of shares 03 May 2011
RESOLUTIONS - N/A 13 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2011
CAP-SS - N/A 13 April 2011
SH19 - Statement of capital 13 April 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 30 April 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
395 - Particulars of a mortgage or charge 18 June 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
123 - Notice of increase in nominal capital 06 March 2009
AA - Annual Accounts 06 March 2009
RESOLUTIONS - N/A 07 February 2009
123 - Notice of increase in nominal capital 07 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 11 July 2008
RESOLUTIONS - N/A 17 March 2008
123 - Notice of increase in nominal capital 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 21 June 2006
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
MEM/ARTS - N/A 24 May 2005
RESOLUTIONS - N/A 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Outstanding

N/A

Mortgage 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.