About

Registered Number: 05717568
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 60 Highland Road, Northwood, Middlesex, HA6 1JU

 

Based in Northwood in Middlesex, Concord It Services Ltd was registered on 22 February 2006. Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed as Udugampola, Anuradha Chamara, Ganesan, Natarajan, Vallabh, Jayprakash at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDUGAMPOLA, Anuradha Chamara 05 November 2007 - 1
GANESAN, Natarajan 05 November 2007 03 September 2009 1
VALLABH, Jayprakash 22 February 2006 07 November 2007 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 24 August 2019
CS01 - N/A 15 February 2019
AAMD - Amended Accounts 08 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 12 January 2010
AAMD - Amended Accounts 19 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2009
SH01 - Return of Allotment of shares 26 November 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
CERTNM - Change of name certificate 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.