CONCEPT LAUNCH PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Notification of Concept Launch Holdings Limited as a person with significant control on 2023-04-06

View Document

17/08/2317 August 2023 Cessation of Keith Ian Edwards as a person with significant control on 2023-04-06

View Document

17/08/2317 August 2023 Cessation of Jacqueline Edwards as a person with significant control on 2023-04-06

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

17/04/2317 April 2023 Termination of appointment of Keith Ian Edwards as a director on 2023-04-07

View Document

17/04/2317 April 2023 Termination of appointment of Jacqueline Edwards as a director on 2023-04-07

View Document

17/04/2317 April 2023 Termination of appointment of Keith Ian Edwards as a secretary on 2023-04-07

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-11-04

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

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

View Accounts

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

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

View Accounts

24/09/2024 September 2020 21/09/20 STATEMENT OF CAPITAL GBP 4052

View Document

19/03/2019 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/2019 March 2020 ADOPT ARTICLES 12/03/2020

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS JACQUELINE EDWARDS

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IAN EDWARDS / 28/09/2018

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE EDWARDS / 07/03/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH IAN EDWARDS / 07/03/2017

View Document

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

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IAN EDWARDS / 07/03/2017

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

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

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN EDWARDS / 29/01/2013

View Document

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BRETT

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN EDWARDS / 18/10/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH IAN EDWARDS / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN EDWARDS / 18/10/2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 SECRETARY APPOINTED KEITH IAN EDWARDS

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY MARK BRETT

View Document

06/01/126 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN EDWARDS / 02/08/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN EDWARDS / 07/12/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN EDWARDS / 25/02/2010

View Document

14/01/1014 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WINFIELD

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM NORFOLK HOUSE CENTRE 82 SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 £ IC 10004/9904 14/05/04 £ SR 100@1=100

View Document

18/06/0418 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/0418 June 2004 £ IC 9904/6004 14/05/04 £ SR 3900@1=3900

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

18/08/0318 August 2003 £ NC 10000/10004 27/03/

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 £ NC 100/10000 15/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: C/O ACCOUNT DIRECT LTD ELSINORE HOUSE, BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information