CONCEPT M&E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

08/07/248 July 2024 Registration of charge 073434550002, created on 2024-06-27

View Document

05/04/245 April 2024 Registration of charge 073434550001, created on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

03/08/233 August 2023 Director's details changed for Mr Mark Griggs on 2023-08-03

View Document

03/08/233 August 2023 Secretary's details changed for Mrs Angela Griggs on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mrs Angela Griggs on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/2016 October 2020 31/03/20 STATEMENT OF CAPITAL GBP 4

View Document

16/10/2016 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CESSATION OF DAVID ALAN TIPLER AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TIPLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/08/1726 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRIGGS / 06/07/2017

View Document

26/08/1726 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK GRIGGS / 06/07/2017

View Document

26/08/1726 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN TIPLER / 06/07/2017

View Document

26/08/1726 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JOYES / 06/07/2017

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

26/08/1726 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JOYES / 06/07/2017

View Document

26/08/1726 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JOYES / 06/07/2017

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

13/05/1613 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE GRIGGS

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MRS ANGELA JOYES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS ANGELA JOYES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID TIPLER

View Document

11/05/1611 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

11/05/1611 May 2016 01/02/16 STATEMENT OF CAPITAL GBP 6

View Document

11/05/1611 May 2016 01/12/15 STATEMENT OF CAPITAL GBP 4

View Document

09/05/169 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 351 CHAMBERSBURY LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8LW

View Document

02/12/142 December 2014 COMPANY NAME CHANGED JAKOBS LTD CERTIFICATE ISSUED ON 02/12/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANNY DEACON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR DANNY DEACON

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 COMPANY NAME CHANGED JME ELECTRICS LTD CERTIFICATE ISSUED ON 13/11/12

View Document

19/08/1219 August 2012 09/05/12 STATEMENT OF CAPITAL GBP 2

View Document

19/08/1219 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

12/05/1212 May 2012 SECRETARY APPOINTED MRS LYNNE GRIGGS

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, SECRETARY ZOE GRIGGS

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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