CONCEPT COMMUNICATIONS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-12-19 with updates |
| 21/01/2521 January 2025 | Director's details changed for Mr Christopher John Casey on 2025-01-21 |
| 21/01/2521 January 2025 | Change of details for Mr Steve Alexander Bolton as a person with significant control on 2025-01-21 |
| 21/01/2521 January 2025 | Change of details for Mr Christopher John Casey as a person with significant control on 2025-01-21 |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 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 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 14/01/2414 January 2024 | Memorandum and Articles of Association |
| 14/01/2414 January 2024 | Particulars of variation of rights attached to shares |
| 14/01/2414 January 2024 | Change of share class name or designation |
| 14/01/2414 January 2024 | Resolutions |
| 14/01/2414 January 2024 | Resolutions |
| 14/01/2414 January 2024 | Resolutions |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-19 with updates |
| 08/01/248 January 2024 | Statement of company's objects |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 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 |
| 15/05/2315 May 2023 | Director's details changed for Mr Chris John Casey on 2016-02-19 |
| 09/05/239 May 2023 | Change of details for Mr Christopher John Casey as a person with significant control on 2019-06-07 |
| 13/04/2313 April 2023 | Notification of Steve Alexander Bolton as a person with significant control on 2019-06-07 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 11/11/2211 November 2022 | Micro company accounts made up to 2022-02-28 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 27/11/2127 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
| 25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY FIRBANK |
| 13/06/1913 June 2019 | DIRECTOR APPOINTED MR JEREMY KENNETH FIRBANK |
| 13/06/1913 June 2019 | DIRECTOR APPOINTED STEVEN BOLTON |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR AULION FIRBANK |
| 28/11/1828 November 2018 | CESSATION OF AULION FIRBANK AS A PSC |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 19/01/1819 January 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 200 |
| 19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 25 POTLEY HILL ROAD YATELEY HAMPSHIRE GU46 6AF UNITED KINGDOM |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AULION FIRBANK |
| 18/01/1818 January 2018 | DIRECTOR APPOINTED MR AULION FIRBANK |
| 18/01/1818 January 2018 | 25/02/16 STATEMENT OF CAPITAL GBP 100 |
| 08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SARA FREA |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 25/10/1625 October 2016 | DIRECTOR APPOINTED MISS SARA FREA |
| 19/02/1619 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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