CONCEPT DATA LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

18/09/2218 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER SMITH / 28/09/2018

View Document

03/10/183 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MR RICHARD PETER SMITH

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEVERTON

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW LEVERTON

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

03/10/173 October 2017 SAIL ADDRESS CHANGED FROM: C/O DAWES & SUTTON 4 MILLICENT ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LD NG2 7LD ENGLAND

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER SMITH / 20/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MORGAN LEVERTON / 20/09/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 41 THE HOLLOWS SILVERDALE NOTTINGHAM NG11 7FJ

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MORGAN LEVERTON / 20/09/2017

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY SMITH

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR MATTHEW MORGAN LEVERTON

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR RICHARD PETER SMITH

View Document

13/10/1513 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 2 BROOKSIDE ROAD RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6AT

View Document

13/10/1413 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR MATTHEW MORGAN LEVERTON

View Document

01/08/141 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY PATRICIA SMITH / 29/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS SMITH / 29/09/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER DENNIS SMITH / 29/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/0920 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/944 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: NEWPORT CHEDWORTH CHELTENHAM GLOS GL54 4NU

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

08/03/888 March 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

17/01/8417 January 1984 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