CONCEPT COMMUNICATIONS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Christopher John Casey on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Steve Alexander Bolton as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Christopher John Casey as a person with significant control on 2025-01-21

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/06/2414 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Particulars of variation of rights attached to shares

View Document

14/01/2414 January 2024 Change of share class name or designation

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

08/01/248 January 2024 Statement of company's objects

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Registered office address changed from Streathbourne House Redehall Road Smallfield RH6 9QA England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-05-24

View Document

15/05/2315 May 2023 Director's details changed for Mr Chris John Casey on 2016-02-19

View Document

09/05/239 May 2023 Change of details for Mr Christopher John Casey as a person with significant control on 2019-06-07

View Document

13/04/2313 April 2023 Notification of Steve Alexander Bolton as a person with significant control on 2019-06-07

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY FIRBANK

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JEREMY KENNETH FIRBANK

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED STEVEN BOLTON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR AULION FIRBANK

View Document

28/11/1828 November 2018 CESSATION OF AULION FIRBANK AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 200

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 25 POTLEY HILL ROAD YATELEY HAMPSHIRE GU46 6AF UNITED KINGDOM

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AULION FIRBANK

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR AULION FIRBANK

View Document

18/01/1818 January 2018 25/02/16 STATEMENT OF CAPITAL GBP 100

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARA FREA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MISS SARA FREA

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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