CONCEPT GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
08/10/218 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2016 July 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
06/12/196 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PHOTIS PATSALIDES |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
16/05/1816 May 2018 | SUB-DIVISION 15/03/18 |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOTIS MICHAEL PATSALIDES |
30/04/1830 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018 |
09/04/189 April 2018 | ADOPT ARTICLES 15/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
25/06/1425 June 2014 | PREVEXT FROM 30/09/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
11/04/1311 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
07/11/127 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
05/07/125 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM MALBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLSON |
07/12/117 December 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
04/07/114 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
30/11/1030 November 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
29/06/1029 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
31/03/1031 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1031 March 2010 | COMPANY NAME CHANGED CONCEPT EUROPE LIMITED CERTIFICATE ISSUED ON 31/03/10 |
17/03/1017 March 2010 | DIRECTOR APPOINTED PHOTIS MICHAEL PATSALIDES |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS MORONEY |
07/01/107 January 2010 | Annual return made up to 26 September 2009 with full list of shareholders |
26/09/0826 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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