COMMUNITY CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-09-11 with no updates | 
| 14/02/2514 February 2025 | Micro company accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-11 with no updates | 
| 01/02/241 February 2024 | Micro company accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-11 with no updates | 
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-10-31 | 
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-11 with no updates | 
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-10-31 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-11 with no updates | 
| 15/07/2115 July 2021 | Micro company accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES | 
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 19/09/1819 September 2018 | APPOINTMENT TERMINATED, SECRETARY IAN LOMAS | 
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES | 
| 19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS / 10/11/2017 | 
| 19/09/1819 September 2018 | CESSATION OF IAN CYRIL NICHOLAS LOMAS AS A PSC | 
| 07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES | 
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | 
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 29/10/1529 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders | 
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 23/10/1423 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders | 
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 20/09/1320 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders | 
| 24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 27/11/1227 November 2012 | Annual return made up to 11 September 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 16/09/1116 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders | 
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 29/10/1029 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders | 
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENIS LEWIS / 11/09/2010 | 
| 29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN CYRIL NICHOLAS LOMAS / 11/09/2010 | 
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 03/11/093 November 2009 | Annual return made up to 11 September 2009 with full list of shareholders | 
| 06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 18/09/0818 September 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | 
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 13/09/0713 September 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | 
| 19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 22/09/0622 September 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | 
| 22/05/0622 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | 
| 11/10/0511 October 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | 
| 18/08/0518 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 03/05/053 May 2005 | S80A AUTH TO ALLOT SEC 22/02/05 | 
| 20/09/0420 September 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | 
| 09/07/049 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 23/09/0323 September 2003 | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | 
| 03/03/033 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | 
| 17/09/0217 September 2002 | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | 
| 24/07/0224 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | 
| 24/10/0124 October 2001 | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | 
| 23/08/0123 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | 
| 24/01/0124 January 2001 | PARTICULARS OF MORTGAGE/CHARGE | 
| 19/01/0119 January 2001 | NEW SECRETARY APPOINTED | 
| 20/12/0020 December 2000 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: SUITE 201, QUEEN DOCK BUSINESS CENTRE, MARINERS HOUSE 67-83 NORFOLK STREET LIVERPOOL L1 0BE | 
| 01/12/001 December 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 30/11/0030 November 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 | 
| 20/10/0020 October 2000 | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | 
| 13/07/0013 July 2000 | REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 283 INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0DQ | 
| 12/10/9912 October 1999 | RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS | 
| 26/02/9926 February 1999 | FULL ACCOUNTS MADE UP TO 30/10/98 | 
| 12/10/9812 October 1998 | RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS | 
| 11/09/9811 September 1998 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 | 
| 17/09/9717 September 1997 | SECRETARY RESIGNED | 
| 11/09/9711 September 1997 | 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