CONCEPT BALUSTRADES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

19/12/2419 December 2024 Notice of deemed approval of proposals

View Document

03/12/243 December 2024 Statement of administrator's proposal

View Document

19/10/2419 October 2024 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-19

View Document

18/10/2418 October 2024 Appointment of an administrator

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Termination of appointment of Grant Spencer Smith as a director on 2024-06-17

View Document

15/06/2415 June 2024 Termination of appointment of Mike Heinrich Payne as a director on 2024-04-15

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

23/09/2223 September 2022 Appointment of Mr Mike Heinrich Payne as a director on 2022-09-16

View Document

15/09/2215 September 2022 Termination of appointment of Manish Kumar Rupani as a director on 2022-09-15

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

13/05/2213 May 2022 Second filing for the appointment of Mr David Webster as a director

View Document

11/05/2211 May 2022 Termination of appointment of Joanne Allison Smith as a secretary on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from Unit 9 Papermill Road Cardiff CF11 8DH to 62-66 Bermondsey Street London SE1 3UD on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Joanne Allison Smith as a director on 2022-05-11

View Document

11/05/2211 May 2022 Cessation of Joanne Allison Smith as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Cessation of Grant Spencer Smith as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Mfg Holdings (Cb) Limited as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of Mr David Webster as a director on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of Mr Manish Kumar Rupani as a director on 2022-05-11

View Document

16/02/2216 February 2022 Satisfaction of charge 2 in full

View Document

16/02/2216 February 2022 Satisfaction of charge 3 in full

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

04/01/214 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

10/02/2010 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

05/02/195 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/01/1830 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALLISON SMITH / 20/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SPENCER SMITH / 20/09/2017

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS JOANNE ALLISON SMITH

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/10/123 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/01/0816 January 2008 £ IC 100/5 30/11/07 £ SR 95@1=95

View Document

19/12/0719 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 COMPANY NAME CHANGED CONCEPT FUTURES LIMITED CERTIFICATE ISSUED ON 06/11/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 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