AUTO CONCEPTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES CHRISTOPHER DOLAND |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAPAX |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
| 04/10/164 October 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 27/09/1627 September 2016 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER DOLAND / 01/03/2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT |
| 17/07/1517 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/07/1430 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/08/135 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/08/127 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company