CONCEPTS FASHION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Registered office address changed from National House 80-82 Wellington Road North Stockport SK4 1HW England to 16 Water Lily Way Nuneaton CV10 7SJ on 2024-05-22

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Registered office address changed from 16 Water Lily Way Nuneaton CV10 7SJ England to National House 80-82 Wellington Road North Stockport SK4 1HW on 2021-12-20

View Document

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

View Document

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

View Accounts

12/05/2012 May 2020 DISS REQUEST WITHDRAWN

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

04/03/204 March 2020 CESSATION OF VIPUL PAREKH AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY VIPUL PAREKH

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR VIPUL PAREKH

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATEL / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 37 QUEENS ROAD NUNEATON WARWICKSHIRE CV11 5JT UNITED KINGDOM

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR MANISH PATEL / 13/12/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MR VIPUL PAREKH

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / VIPUL PAREKH / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR VIPUL PAREKH

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPUL PAREKH

View Document

12/12/1812 December 2018 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