CONCEPT COMMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 SECRETARY APPOINTED MRS FOZIA NAVEED KHAN

View Document

16/02/1616 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1227 September 2012 CHANGE OF NAME 18/09/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED KHAN

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MOHAMMED NAVEED KHAN

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR TABREZ BUTT

View Document

05/03/125 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 DISS40 (DISS40(SOAD))

View Document

20/04/1120 April 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 967 LEEDS ROAD THORNBURY BRADFORD W YORKSHIRE BD3 8JB

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TABREZ BUTT / 01/12/2009

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED KHAN / 01/12/2009

View Document

22/09/1022 September 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2007 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2008 with full list of shareholders

View Document

14/01/1014 January 2010 21/12/06 FULL LIST AMEND

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/1014 January 2010 01/12/06 STATEMENT OF CAPITAL GBP 2

View Document

12/01/1012 January 2010 RES02

View Document

11/01/1011 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 11 HAREHILLS ROAD, HAREHILLS, LEEDS, WEST YORKSHIRE LS8 5HR

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 967 LEEDS ROAD, BRADFORD, BD3 8JB

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 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