CONCEPT INCENTIVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 2 in full

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JOAN BERNADETTE SMITH / 16/12/2015

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN BERNADETTE SMITH / 16/12/2015

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 24/01/16 FOR FORM AR01

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM, BARONS COURT MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BQ, ENGLAND

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM, SUITE G, SILK POINT QUEENS AVENUE, OFF HULLEY ROAD, MACCLESFIELD, CHESHIRE, SK10 2BB, ENGLAND

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEAL FEARNHEAD

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM, SUITE 302 GLENFIELD PARK, SITE 1, PHILIPS ROAD, BLACKBURN, LANCASHIRE, BB1 5PF

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN BERNADETTE SMITH / 07/04/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN BERNADETTE SMITH / 07/04/2015

View Document

24/01/1524 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOAN BERNADETTE COLLENS / 08/10/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BERNADETTE COLLENS / 08/10/2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM, SUITE 76 GLENFIELD PARK, SITE 1, PHILIPS ROAD, BLACKBURN, LANCASHIRE, BB1 5PF

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL DAVID FEARNHEAD / 24/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BERNADETTE COLLENS / 24/01/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM, SUITE 104 GLENFIELD SITE 1, PHILLIPS ROAD, BLACKBURN, LANCASHIRE, BB1 5PF

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: GLENFIELD HOUSE, GLENFIELD PARK SITE 1, PHILIPS ROAD, BLACKBURN BB1 5PF

View Document

08/05/018 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/07/9230 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/05/9218 May 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: BANK HOUSE, 217 HIGHER HILLGATE, STOCKPORT, CHESHIRE SK1 3RE

View Document

18/05/9218 May 1992 £ NC 100/1000 31/01/9

View Document

12/03/9212 March 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 COMPANY NAME CHANGED TAROT INCENTIVE PROMOTIONS LIMIT ED CERTIFICATE ISSUED ON 07/02/92

View Document

05/09/915 September 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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