CONCEP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/06/2524 June 2025 Termination of appointment of Isaac Warren as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Mr Avaneesh Marwaha as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Priyanka Singh as a director on 2025-06-23

View Document

28/03/2528 March 2025 Termination of appointment of Carl Gillert as a director on 2025-02-07

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

12/11/2412 November 2024 Appointment of Carl Gillert as a director on 2024-04-24

View Document

24/08/2424 August 2024 All of the property or undertaking has been released from charge 115359240001

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Change of details for Workshare Limited as a person with significant control on 2024-07-31

View Document

13/02/2413 February 2024 Termination of appointment of Mark Chamberlain as a director on 2024-02-12

View Document

08/02/248 February 2024 Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 2022-08-16

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/11/2328 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

14/02/2314 February 2023 Appointment of Isaac Warren as a director on 2022-11-21

View Document

31/01/2331 January 2023 Termination of appointment of Liberty Rebecca Davey as a director on 2021-09-01

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

03/01/233 January 2023 Appointment of Ms Liberty Rebecca Davey as a director on 2021-09-01

View Document

03/01/233 January 2023 Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03

View Document

14/11/2214 November 2022 Director's details changed for Mr Mark Chamberlain on 2022-11-14

View Document

08/11/228 November 2022 Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Ms Liberty Rebecca Davey on 2022-11-08

View Document

17/05/2217 May 2022 Director's details changed for Ms Milla Rahmani on 2022-05-17

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

02/11/212 November 2021 Registration of charge 115359240001, created on 2021-10-29

View Document

12/10/2112 October 2021 Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 2021-09-01

View Document

30/09/2130 September 2021 Cessation of Andrew David Michael Johnson as a person with significant control on 2021-09-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM FLOOR 6 PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/05/198 May 2019 ADOPT ARTICLES 29/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information