CONCEPT CORPORATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

20/03/2320 March 2023 Registered office address changed from 3rd. Floor, 207 Regent Street London W1B 3HH United Kingdom to 5 London Road Rainham Gillingham Kent ME8 7RG on 2023-03-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

21/11/1921 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 3-5 LONDON ROAD RAINHAM KENT ME8 7RG

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPREET PHAGURA

View Document

04/12/184 December 2018 CESSATION OF DAVINDER SINGH SEHRA AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVINDER SEHRA

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR GURPREET PHAGURA

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DAVINDER SINGH SEHRA

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVINDER SEHRA

View Document

11/06/1811 June 2018 CESSATION OF DAVINDER SEHRA AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF SARNJIT SINGH PHAGURA AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SEHRA

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SEHRA

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR DAVINDER SINGH SEHRA

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARNJIT PHAGURA

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/05/1218 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARNJIT PHAGURA / 02/05/2011

View Document

08/06/118 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SARNJIT PHAGURA / 02/05/2010

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR SARNJIT PHAGURA

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR CONCEPT CORPORATE MANAGEMENT LIMITED

View Document

19/11/0919 November 2009 Annual return made up to 2 May 2009 with full list of shareholders

View Document

18/11/0918 November 2009 CORPORATE DIRECTOR APPOINTED CONCEPT CORPORATE MANAGEMENT LIMITED

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM ALBANY HOUSE OFFICE 404, 4TH FLOOR 324 - 326 REGENT STREET LONDON W1B 3HH

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAL SINGH

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

17/08/0917 August 2009 PREVSHO FROM 31/05/2009 TO 31/01/2009

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DAL SINGH

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

02/05/082 May 2008 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