CONCEPT DEN LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Second filing for the appointment of Matthew Daniel Plotke as a director

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/10/227 October 2022 Satisfaction of charge 068072740001 in full

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

19/01/2219 January 2022 Secretary's details changed for Ohs Secretaries Limited on 2020-11-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 Appointment of Matthew Plotke as a director on 2020-08-27

View Document

31/07/1831 July 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR IAIN RODNEY MCDOUGALL

View Document

30/07/1830 July 2018 CESSATION OF GEORGE RICHARD PALMER AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PALMER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PALMER

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK COLLISON

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR DAVID MATTHEW BORECKY

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM
17A HARGWYNE STREET
LONDON
SW9 9RQ

View Document

07/03/187 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/02/167 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/02/125 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD PALMER / 13/10/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 93 HARGWYNE STREET LONDON SW9 9RH ENGLAND

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD PALMER / 02/02/2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 134 LIME GROVE NEWARK NOTTINGHAMSHIRE NG24 4AH UNITED KINGDOM

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 93 HARGWYNE STREET STOCKWELL LONDON SW9 9RH UNITED KINGDOM

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