About

Registered Number: 04315778
Date of Incorporation: 02/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Established in 2001, Concurrent Design Ltd has its registered office in Weybridge, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOOK, Roger 07 December 2001 15 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 11 November 2019
PSC04 - N/A 28 October 2019
CH03 - Change of particulars for secretary 28 October 2019
PSC04 - N/A 28 October 2019
CH01 - Change of particulars for director 28 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 26 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 26 February 2008
225 - Change of Accounting Reference Date 01 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 10 November 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.