CONCEPT13 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

20/09/2420 September 2024 Registered office address changed from 4 Denmark Street Bedford Bedfordshire MK40 3TQ England to 49 Mill Street Bedford Bedfordshire MK40 3EU on 2024-09-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Appointment of Mrs Juliet Drewett as a director on 2022-08-31

View Document

08/12/228 December 2022 Director's details changed for Mrs Juliet Drewett on 2022-11-24

View Document

30/11/2230 November 2022 Director's details changed

View Document

29/11/2229 November 2022 Registered office address changed from 91 Aylesbury Road Bedford MK41 9RQ England to 4 Denmark Street Bedford Bedfordshire MK40 3TQ on 2022-11-29

View Document

29/11/2229 November 2022 Secretary's details changed for Mrs Juliet Drewett on 2022-11-24

View Document

29/11/2229 November 2022 Director's details changed for Mr Stephen James Drewett on 2022-11-24

View Document

29/11/2229 November 2022 Registered office address changed from 4 Denmark Street Bedford Bedfordshire MK40 3TQ England to 4 Denmark Street Bedford Bedfordshire MK40 3TQ on 2022-11-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DREWETT / 30/08/2019

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DREWETT / 22/08/2018

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM FAIRVIEW 22 BEACON GARDENS LICHFIELD STAFFORDSHIRE WS13 7BQ

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET DREWETT / 04/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DREWETT / 04/08/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET DREWETT / 11/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DREWETT / 11/03/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 10 ATHERSTONE ABBEY BEDFORD BEDFORDSHIRE MK41 0UG ENGLAND

View Document

21/08/1421 August 2014 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