CONCEPT Q LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

09/02/259 February 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

10/11/2410 November 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2022-11-01 with updates

View Document

15/12/2315 December 2023 Registered office address changed from 35 Bull Street Birmingham B4 6AF England to Ground Floor Unit 23 New Smithfields Market Manchester M11 2WJ on 2023-12-15

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

02/02/212 February 2021 30/09/19 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 CESSATION OF MOHAMMAD KHAN AS A PSC

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIN TOMA

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHAN

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR FLORIN TOMA

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM THE WAREHOUSE 80 LANCASTER STREET BIRMINGHAM B4 7AR ENGLAND

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR MOHAMMAD KHAN

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KHAN

View Document

12/03/2012 March 2020 CESSATION OF MUHAMMAD SAJID AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAJID

View Document

12/03/2012 March 2020 30/09/18 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR JOSEPH MARTIN

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/03/183 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAJID

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MR MUHAMMAD SAJID

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

03/03/183 March 2018 CESSATION OF MOHAMMED NOSHERWAN ZULKIFAL AS A PSC

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZULKIFAL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOSHERWAN ZULKIFAL / 17/11/2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM
302 WINDSOR STREET
NECHELLS
BIRMINGHAM
B7 4DW
ENGLAND

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 302 WINDSOR STREET NECHELLS BIRMINGHAM B7 4DW ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
87 BARR STREET
HOCKLEY
BIRMINGHAM
B19 3DE

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 87 BARR STREET HOCKLEY BIRMINGHAM B19 3DE

View Document

10/11/1510 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O MNSK 206 ROBIN HOOD LANE HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0LG ENGLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 57 NEW WALK LEICESTER LE1 7EA

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
C/O MNSK 206 ROBIN HOOD LANE
HALL GREEN
BIRMINGHAM
WEST MIDLANDS
B28 0LG
ENGLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
57 NEW WALK
LEICESTER
LE1 7EA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/12/1429 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

19/11/1419 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 87 BARR STREET BIRMINGHAM B19 3DE

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
87 BARR STREET
BIRMINGHAM
B19 3DE

View Document

06/12/136 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR NOSHERWAN ZULKIFAL

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR QUMMER ZAMAN

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 1 THE LODGE 2 ROTTON PARK ROAD BIRMINGHAM B16 9JJ UNITED KINGDOM

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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