CONCEPT RADS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/1913 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 05/08/195 August 2019 | APPLICATION FOR STRIKING-OFF |
| 10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/05/1625 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENTLEY / 03/12/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/04/1523 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/05/1427 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 25/04/1325 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 28/05/1228 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/04/1121 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 05/11/105 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 05/11/105 November 2010 | PREVSHO FROM 30/04/2011 TO 31/10/2010 |
| 24/05/1024 May 2010 | DIRECTOR APPOINTED MATTHEW HOWARD WINSTON TUCKER |
| 24/05/1024 May 2010 | 20/04/10 STATEMENT OF CAPITAL GBP 100 |
| 24/05/1024 May 2010 | DIRECTOR APPOINTED MR JAMES EDWARD BENTLEY |
| 20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/04/1020 April 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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