CONCEPT-FINESSE PROJECTS LTD
Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | |
| 14/02/2514 February 2025 | |
| 14/02/2514 February 2025 | Registered office address changed to PO Box 4385, 11211032 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-14 |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 30/08/2430 August 2024 | Notification of Thomas Kiely as a person with significant control on 2024-08-23 |
| 30/08/2430 August 2024 | Termination of appointment of Abul Ansary as a director on 2024-08-23 |
| 30/08/2430 August 2024 | Cessation of Abul Ansary as a person with significant control on 2024-08-23 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with updates |
| 30/08/2430 August 2024 | Registered office address changed from 183-189 the Vale London W3 7RW United Kingdom to 51 Pinfold Street Birmingham B2 4AY on 2024-08-30 |
| 30/08/2430 August 2024 | Appointment of Mr Thomas Kiely as a director on 2024-08-23 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-02-28 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-02-28 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-02-28 |
| 02/03/222 March 2022 | Registered office address changed from Park View 183-189 the Vale London W3 7RW England to 183-189 the Vale London W3 7RW on 2022-03-02 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABUL ANSARY |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 02/04/202 April 2020 | CESSATION OF JENNIFER MARGARET ANSARY AS A PSC |
| 02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANSARY |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 20/03/1920 March 2019 | DIRECTOR APPOINTED MR ABUL ANSARY |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 16/02/1816 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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