C2 CONCEPTS LTD.

Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Mr Mark James Alcorn on 2024-12-01

View Document

11/02/2511 February 2025 Change of details for Mr Mark James Alcorn as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Director's details changed for Mr Mark James Alcorn on 2024-12-10

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
ATLANTIC CHAMBERS
45 HOPE STREET
GLASGOW
G2 6AE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 18/12/10 NO CHANGES

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY MARK ALCORN

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ALCORN / 01/10/2009

View Document

14/07/0914 July 2009 GBP IC 200/100 29/06/09 GBP SR 100@1=100

View Document

07/07/097 July 2009 DIRECTOR RESIGNED IAN BEATTIE

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007

View Document

22/01/0722 January 2007

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006

View Document

17/03/0617 March 2006

View Document

17/03/0617 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: THE PENTAGON 36 WASHINGTON STREET GLASGOW G3 8AZ

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

03/02/053 February 2005

View Document

03/02/053 February 2005

View Document

03/02/053 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 144 ST. VINCENT STREET GLASGOW G2 5LQ

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0321 December 2003 DIRECTOR RESIGNED

View Document

21/12/0321 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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