CONCEPT VC LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewTermination of appointment of Oliver Edward Kicks as a director on 2025-06-05

View Document

20/06/2520 June 2025 NewChange of details for Mr Reece Lal Chowdhry as a person with significant control on 2024-10-01

View Document

20/06/2520 June 2025 NewCessation of Rita Chowdhry as a person with significant control on 2024-10-01

View Document

05/06/255 June 2025 NewAppointment of Mr Oliver Edward Kicks as a director on 2025-06-05

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-21

View Document

06/03/246 March 2024 Second filing of Confirmation Statement dated 2022-09-04

View Document

06/03/246 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-05-06

View Document

06/03/246 March 2024 Second filing of Confirmation Statement dated 2023-09-04

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2022-05-06

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/02/2326 February 2023 Registered office address changed from 83 Victoria Street London SW1H 0HW England to 20 Victoria Street London London SW1H 0NB on 2023-02-26

View Document

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

View Accounts

16/12/2216 December 2022 Second filing of Confirmation Statement dated 2022-09-04

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

11/10/2211 October 2022 Change of details for Mr Reece Lal Chowdhry as a person with significant control on 2022-09-01

View Document

10/10/2210 October 2022 Director's details changed for Mr Reece Lal Chowdhry on 2022-09-01

View Document

10/10/2210 October 2022 Director's details changed for Mr Jeffrey Chowdhry on 2022-09-01

View Document

04/10/224 October 2022 Change of details for Mr Jeffrey Chowdhry as a person with significant control on 2022-09-01

View Document

03/10/223 October 2022 Director's details changed for Mr Jeffrey Chowdhry on 2022-09-01

View Document

03/10/223 October 2022 Change of details for Mr Jeffrey Chowdhry as a person with significant control on 2022-09-01

View Document

03/10/223 October 2022 Director's details changed for Mr Jeffrey Chowdhry on 2022-09-01

View Document

03/10/223 October 2022 Director's details changed for Mr Reece Lal Chowdhry on 2022-09-01

View Document

03/10/223 October 2022 Director's details changed for Mr Reece Lal Chowdhry on 2022-09-01

View Document

03/10/223 October 2022 Change of details for Mr Reece Lal Chowdhry as a person with significant control on 2022-09-01

View Document

03/10/223 October 2022 Change of details for Mr Reece Lal Chowdhry as a person with significant control on 2022-09-01

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

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

View Accounts

05/11/215 November 2021 Registered office address changed from . 91-93, Buckingham Palace Road Victoria London Uk SW1W 0RP England to 83 Victoria Street London SW1H 0HW on 2021-11-05

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

14/08/2014 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 1006.922

View Document

16/04/2016 April 2020 26/10/19 STATEMENT OF CAPITAL GBP 995.384

View Document

15/04/2015 April 2020 26/10/19 STATEMENT OF CAPITAL GBP 960.769

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY CHOWDHRY

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA CHOWDHRY

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR REECE LAL CHOWDHRY / 23/08/2019

View Document

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

View Accounts

01/10/191 October 2019 28/08/19 STATEMENT OF CAPITAL GBP 937.692

View Document

01/10/191 October 2019 23/08/19 STATEMENT OF CAPITAL GBP 880

View Document

30/09/1930 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JEFFREY CHOWDHRY

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR REECE LAL CHOWDHRY / 28/11/2018

View Document

08/01/198 January 2019 SUB-DIVISION 28/11/18

View Document

07/01/197 January 2019 SUBDIVISION 28/11/2018

View Document

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

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM RLC VENTURES 91-93, BUCKINGHAM PALACE ROAD VICTORIA LONDON UK SW1W 0RP ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON UK W1J 6BE ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM RLC VENTURES 91-93, BUCKINGHAM PALACE ROAD VICTORIA LONDON UK SW1W 0RP ENGLAND

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOLOCAD LIMITED


  • 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