CONCEPT LETTINGS LTD

Company Documents

DateDescription
14/10/1714 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
57 LONDON STREET
READING
BERKS
RG1 4PS

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BRIAN MOORE / 01/11/2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 11/01/14 NO CHANGES

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/09/1328 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
ALBANY HOUSE 14 SHUTE END
WOKINGHAM
BERKS
RG40 1BJ
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MR STEVEN BRIAN MOORE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA STEWART

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIA STEWART

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information