CONCEPTS AND CREATIONS LIMITED

Company Documents

DateDescription
24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH MENDEZ ARAGON

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY RUTH ARAGO

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS RUTH MARINA MENDEZ ARAGON

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR CARLOS RENE GEISER

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR CARLOS GEISER

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH ARAGO

View Document

12/01/1512 January 2015 SECRETARY APPOINTED RUTH MARINA MENDEZ ARAGO

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED RUTH MARINA MENDEZ ARAGO

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED LYDA SOFIA TRUJILLO SANCHEZ

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED CARLOS RENE IZQUIERDO GEISER

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
2ND FLOOR
43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY

View Document

12/01/1512 January 2015 20/12/14 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 08/03/2013

View Document

05/04/125 April 2012 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