London
EC2A 1NT
Director Name | Yvonne Blunn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Mr Stephen Christopher Blunn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AY |
Website | concisecrm.com |
---|---|
Email address | [email protected] |
Telephone | 020 38054000 |
Telephone region | London |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen Christopher Blunn 50.00% Ordinary |
---|---|
100 at £1 | Yvonne Blunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,175 |
Cash | £25,172 |
Current Liabilities | £45,055 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
19 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
16 March 2020 | Registered office address changed from 30 City Road London EC1Y 2AY England to 131 Finsbury Pavement London EC2A 1NT on 16 March 2020 (1 page) |
16 March 2020 | Change of details for City Dynamics Ltd as a person with significant control on 14 January 2020 (2 pages) |
31 January 2019 | Notification of City Dynamics Ltd as a person with significant control on 11 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
19 December 2018 | Cessation of Stephen Christopher Blunn as a person with significant control on 11 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Stephen Christopher Blunn as a director on 11 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Yvonne Blunn as a director on 11 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Haseet Harshadray Sanghrajka as a director on 11 December 2018 (2 pages) |
19 December 2018 | Cessation of Yvonne Blunn as a person with significant control on 11 December 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 December 2018 | Registered office address changed from 47 London Lane Bromley BR1 4HB to 30 City Road London EC1Y 2AY on 10 December 2018 (1 page) |
24 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
23 January 2018 | Notification of Yvonne Blunn as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
17 March 2017 | Director's details changed for Mr Stephen Christopher Blunn on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Stephen Christopher Blunn on 17 March 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 April 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
2 April 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
24 March 2015 | Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
24 March 2015 | Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|