CONCEPT G E LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Notification of a person with significant control statement |
14/07/2514 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-14 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
14/07/2514 July 2025 New | Notification of Clare Louise Davidson as a person with significant control on 2025-07-01 |
14/07/2514 July 2025 New | Change of details for Mr Andrew Craig Davidson as a person with significant control on 2025-07-01 |
22/04/2522 April 2025 | Change of details for Mr Andrew Craig Davidson as a person with significant control on 2025-04-01 |
22/04/2522 April 2025 | Micro company accounts made up to 2025-03-31 |
17/04/2517 April 2025 | Director's details changed for Mr Andrew Craig Davidson on 2025-04-01 |
17/04/2517 April 2025 | Change of details for Mr Andrew Craig Davidson as a person with significant control on 2025-04-01 |
17/04/2517 April 2025 | Director's details changed for Mrs Clare Louise Davidson on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-15 with updates |
31/05/2431 May 2024 | Micro company accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Registered office address changed from Unit 6 Silcoates Street Wakefield West Yorkshire WF2 0DX England to Unit 12 West Moor Park Network Centre Yorkshire Way Armthorpe Doncaster DN3 3GW on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mr Andrew Craig Davidson on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mrs Clare Louise Davidson on 2024-05-13 |
10/05/2410 May 2024 | Appointment of Mrs Clare Louise Davidson as a director on 2024-03-16 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-03-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with updates |
31/01/2431 January 2024 | Change of details for Mr Andrew Craig Davidson as a person with significant control on 2023-03-01 |
15/01/2415 January 2024 | Current accounting period extended from 2024-02-28 to 2024-03-31 |
01/11/231 November 2023 | Registration of charge 138986450001, created on 2023-11-01 |
29/08/2329 August 2023 | Micro company accounts made up to 2023-02-28 |
29/08/2329 August 2023 | Registered office address changed from Prestige Court Business Centre Hunslet Leeds West Yorkshire LS10 2BD United Kingdom to Unit 6 Silcoates Street Wakefield West Yorkshire WF2 0DX on 2023-08-29 |
20/07/2320 July 2023 | Change of details for Mr Andrew Craig Davidson as a person with significant control on 2023-07-20 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-06 with updates |
05/04/225 April 2022 | Registered office address changed from 11 Moors House South Hawksworth Street Ilkley LS29 9DX England to 9 Lakeside Court Hunslet Leeds West Yorkshire LS10 2LT on 2022-04-05 |
05/04/225 April 2022 | Director's details changed for Mr Andrew Craig Davidson on 2022-04-05 |
05/04/225 April 2022 | Director's details changed for Mrs Sharon Parnwell on 2022-04-05 |
04/04/224 April 2022 | Registered office address changed from 4 Market Place Thorne Doncaster South Yorkshire DN8 5DW United Kingdom to 11 Moors House South Hawksworth Street Ilkley LS29 9DX on 2022-04-04 |
07/02/227 February 2022 | Incorporation |
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