CONCEPT DEN LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Second filing for the appointment of Matthew Daniel Plotke as a director |
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
07/10/227 October 2022 | Satisfaction of charge 068072740001 in full |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
19/01/2219 January 2022 | Secretary's details changed for Ohs Secretaries Limited on 2020-11-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | Appointment of Matthew Plotke as a director on 2020-08-27 |
31/07/1831 July 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR IAIN RODNEY MCDOUGALL |
30/07/1830 July 2018 | CESSATION OF GEORGE RICHARD PALMER AS A PSC |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PALMER |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PALMER |
30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK COLLISON |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR DAVID MATTHEW BORECKY |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 17A HARGWYNE STREET LONDON SW9 9RQ |
07/03/187 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
27/10/1727 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/02/167 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/02/145 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/02/125 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/02/114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD PALMER / 13/10/2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 93 HARGWYNE STREET LONDON SW9 9RH ENGLAND |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD PALMER / 02/02/2010 |
09/02/109 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 134 LIME GROVE NEWARK NOTTINGHAMSHIRE NG24 4AH UNITED KINGDOM |
02/02/092 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 |
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