CONCEPT21 LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR PATRYK STRAUSS / 04/02/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR PATRYK STRAUSS / 01/01/2020

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 CESSATION OF N&T INVESTMENTS LIMITED AS A PSC

View Document

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

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT 4, THE COURTARD 17 BOND STREET NUNEATON CV11 4BX ENGLAND

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR SZYMON NIESTRYJEWSKI

View Document

27/08/1927 August 2019 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