C2 CONCEPTS LTD.
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Director's details changed for Mr Mark James Alcorn on 2024-12-01 |
11/02/2511 February 2025 | Change of details for Mr Mark James Alcorn as a person with significant control on 2024-12-01 |
19/12/2419 December 2024 | Director's details changed for Mr Mark James Alcorn on 2024-12-10 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM ATLANTIC CHAMBERS 45 HOPE STREET GLASGOW G2 6AE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/01/146 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | 18/12/10 NO CHANGES |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, SECRETARY MARK ALCORN |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ALCORN / 01/10/2009 |
14/07/0914 July 2009 | GBP IC 200/100 29/06/09 GBP SR 100@1=100 |
07/07/097 July 2009 | DIRECTOR RESIGNED IAN BEATTIE |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | |
14/01/0914 January 2009 | RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0719 December 2007 | |
19/12/0719 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | |
22/01/0722 January 2007 | |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/03/0617 March 2006 | |
17/03/0617 March 2006 | |
17/03/0617 March 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: THE PENTAGON 36 WASHINGTON STREET GLASGOW G3 8AZ |
16/09/0516 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
03/02/053 February 2005 | |
03/02/053 February 2005 | |
03/02/053 February 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
23/03/0423 March 2004 | |
23/03/0423 March 2004 | SECRETARY RESIGNED |
23/03/0423 March 2004 | |
23/03/0423 March 2004 | |
23/03/0423 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0423 March 2004 | |
23/03/0423 March 2004 | |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 144 ST. VINCENT STREET GLASGOW G2 5LQ |
13/01/0413 January 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
21/12/0321 December 2003 | DIRECTOR RESIGNED |
21/12/0321 December 2003 | SECRETARY RESIGNED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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