CONCEPT GRID LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Compulsory strike-off action has been discontinued |
04/09/254 September 2025 New | Compulsory strike-off action has been discontinued |
03/09/253 September 2025 New | Registered office address changed from 26 26 Loxton Road London SE23 2ET England to 20a Loxton Road 20a Loxton Road London SE23 2ET on 2025-09-03 |
03/09/253 September 2025 New | Change of details for Mr Paul Stephen Nelmes as a person with significant control on 2025-09-01 |
03/09/253 September 2025 New | Confirmation statement made on 2025-06-06 with no updates |
03/09/253 September 2025 New | Director's details changed for Mr Paul Stephen Nelmes on 2025-09-01 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
07/08/247 August 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Micro company accounts made up to 2023-06-30 |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-06-30 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
11/06/2011 June 2020 | DISS REQUEST WITHDRAWN |
07/04/207 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/03/2029 March 2020 | APPLICATION FOR STRIKING-OFF |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 80 FREEMANTLE ROAD RUGBY WARWICKSHIRE CV22 7HY ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
07/06/167 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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