CONCEPT COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRegistration of charge 063967370002, created on 2025-06-09

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Philip John Osmond as a director on 2024-10-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Steeve Axel Roucaute as a director on 2023-05-19

View Document

17/05/2317 May 2023 Termination of appointment of Giles William John Bowes as a director on 2023-05-05

View Document

17/05/2317 May 2023 Appointment of Mr Gary Ian Peeling as a director on 2023-05-05

View Document

17/05/2317 May 2023 Appointment of Mr Philip John Osmond as a director on 2023-05-05

View Document

17/05/2317 May 2023 Appointment of Mr Steeve Axel Roucaute as a director on 2023-05-05

View Document

17/05/2317 May 2023 Termination of appointment of Giles William John Bowes as a secretary on 2023-05-05

View Document

17/05/2317 May 2023 Appointment of Mr Andrew Skarpellis as a director on 2023-05-05

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/01/227 January 2022 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-08-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Alex Nicholas Saunders as a director on 2021-06-22

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COOKE

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES COOKE / 08/07/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM JOHN BOWES / 27/11/2014

View Document

05/11/145 November 2014 16/10/14 STATEMENT OF CAPITAL GBP 396

View Document

28/10/1428 October 2014 ADOPT ARTICLES 17/10/2014

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MATTHEW JON BAILEY

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HALE

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 2 M11 BUSINES LINK PARSONAGE LANE STANSTED ESSEX CM24 8GF ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 26 CHURCH STREET BISHOP'S STORTFORD HERTS CM23 2LY

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR PAUL JAMES COOKE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER O'NEILL

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR ALEX NICHOLAS SAUNDERS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM JOHN BOWES / 03/04/2013

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN O'NEILL / 01/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALE / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN O'NEILL / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM JOHN BOWES / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GILES WILLIAM JOHN BOWES / 01/11/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES BOWES / 02/02/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: UNIT 12 BIRCHANGER INDUSTRIAL ES STANSTED ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2TH

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

11/10/0711 October 2007 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