CONCEPTUA TUNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-28 with no updates

View Document

28/10/2528 October 2025 NewRegistered office address changed from Suite 6 Global House Suite 6 Global House Colchester Essex CO1 2TJ United Kingdom to Suite 6 Global House Moorside Colchester Essex CO1 2TJ on 2025-10-28

View Document

27/10/2527 October 2025 NewRegistered office address changed from Unit 5 the Pace Centre 3 & 4 Stephenson Road Clacton-on-Sea Essex CO15 4XA England to Suite 6 Global House Suite 6 Global House Colchester Essex CO1 2TJ on 2025-10-27

View Document

27/10/2527 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

06/08/246 August 2024 Registered office address changed from Unit 11 Phillip House Honiton Road Exeter Devon EX1 3RU England to Unit 5 the Pace Centre 3 & 4 Stephenson Road Clacton-on-Sea Essex CO15 4XA on 2024-08-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

24/10/2324 October 2023 Appointment of Mr Christopher Welch as a director on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of Mrs Karen Lesley Welch as a director on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Thomas Edward Lewis as a director on 2023-10-24

View Document

24/10/2324 October 2023 Notification of Karen Lesley Welch as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of Thomas Edward Lewis as a person with significant control on 2023-10-24

View Document

06/09/236 September 2023 Second filing of Confirmation Statement dated 2023-05-10

View Document

25/08/2325 August 2023 Cessation of Karen Lesley Welch as a person with significant control on 2023-04-29

View Document

25/08/2325 August 2023 Termination of appointment of Christopher Welch as a director on 2023-04-29

View Document

25/08/2325 August 2023 Termination of appointment of Karen Lesley Welch as a director on 2023-04-29

View Document

25/08/2325 August 2023 Notification of Thomas Edward Lewis as a person with significant control on 2023-04-29

View Document

22/05/2322 May 2023 Director's details changed for Mr Thomas Edward Lewis on 2022-03-10

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

17/05/2317 May 2023 Registered office address changed from Unit 7 Brixham Enterprise Estate Rea Barn Road Brixham Devon TQ5 9DF England to Unit 11 Phillip House Honiton Road Exeter Devon EX1 3RU on 2023-05-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LESLEY WELCH

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1831 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/03/1819 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CESSATION OF THOMAS EDWARD LEWIS AS A PSC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 CESSATION OF THOMAS EDWARD LEWIS AS A PSC

View Document

26/06/1726 June 2017 CESSATION OF THOMAS EDWARD LEWIS AS A PSC

View Document

22/06/1722 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD LEWIS / 10/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY WELCH / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WELCH / 10/06/2015

View Document

19/05/1519 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR THOMAS EDWARD LEWIS

View Document

13/04/1513 April 2015 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