CONCEPTUAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewSatisfaction of charge 9 in full

View Document

14/06/2514 June 2025 NewSatisfaction of charge 27 in full

View Document

14/06/2514 June 2025 NewSatisfaction of charge 22 in full

View Document

14/06/2514 June 2025 NewSatisfaction of charge SC2265240028 in full

View Document

14/06/2514 June 2025 NewSatisfaction of charge 7 in full

View Document

14/06/2514 June 2025 NewSatisfaction of charge 12 in full

View Document

14/06/2514 June 2025 NewSatisfaction of charge 15 in full

View Document

06/06/256 June 2025 Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-06-06

View Document

03/03/253 March 2025 Registration of charge SC2265240032, created on 2025-02-20

View Document

03/03/253 March 2025 Registration of charge SC2265240035, created on 2025-02-20

View Document

03/03/253 March 2025 Registration of charge SC2265240034, created on 2025-02-20

View Document

03/03/253 March 2025 Registration of charge SC2265240033, created on 2025-02-20

View Document

28/02/2528 February 2025 Registration of charge SC2265240031, created on 2025-02-25

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

27/06/2427 June 2024 Registered office address changed from 24 Wilson Street Glasgow G1 1SS Scotland to 272 272 Bath Street Glasgow G2 4JR on 2024-06-27

View Document

24/01/2424 January 2024 Satisfaction of charge 18 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 10 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 19 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 1 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 6 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 25 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 23 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 14 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 11 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 21 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 3 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 16 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 5 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 17 in full

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/09/2330 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

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

22/08/2022 August 2020 APPOINTMENT TERMINATED, DIRECTOR POONAM GULATI

View Document

22/08/2022 August 2020 APPOINTMENT TERMINATED, SECRETARY RNS INVESTMENTS LIMITED

View Document

22/08/2022 August 2020 DIRECTOR APPOINTED MR AJAY GULATI

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM FERGUSON WHYTE 185 BYRES ROAD GLASGOW G12 8TS SCOTLAND

View Document

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

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2265240030

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2265240029

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POONAM GULATI

View Document

27/12/1827 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2018

View Document

05/11/185 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 800

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O MACRAE AND KAUR LLP ATLANTIC CHAMBERS 45 HOPE STREET GLASGOW G2 6AE

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY GULATI

View Document

04/09/184 September 2018 DIRECTOR APPOINTED DR POONAM GULATI

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

08/07/168 July 2016 RES02

View Document

07/07/167 July 2016 COMPANY RESTORED ON 07/07/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 47 PUTNEY WHARF TOWER LONDON

View Document

07/07/167 July 2016 21/12/15 NO CHANGES

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RNS INVESTMENTS LIMITED / 21/12/2013

View Document

30/01/1430 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY AJAY GULATI

View Document

11/07/1311 July 2013 CORPORATE SECRETARY APPOINTED RNS INVESTMENTS LIMITED

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2265240028

View Document

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM, 238 DUMBARTON ROAD, GLASGOW, G11 6TU

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

01/03/121 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR AJAY GULATI / 18/12/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AJAY GULATI / 21/05/2010

View Document

04/03/104 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SANJAY GULATI / 02/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY GULATI / 21/12/2008

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / AJAY GULATI / 21/12/2008

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

05/12/085 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 113 CLEVEDEN ROAD, KELVINDALE, GLASGOW, G12 0JU

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 DEC MORT/CHARGE *****

View Document

07/12/057 December 2005 DEC MORT/CHARGE *****

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/08/0513 August 2005 PARTIC OF MORT/CHARGE *****

View Document

07/06/057 June 2005 PARTIC OF MORT/CHARGE *****

View Document

28/04/0528 April 2005 PARTIC OF MORT/CHARGE *****

View Document

31/03/0531 March 2005 PARTIC OF MORT/CHARGE *****

View Document

31/03/0531 March 2005 PARTIC OF MORT/CHARGE *****

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 238 DUMBARTON ROAD, PARTICK, GLASGOW G11 6TU

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 PARTIC OF MORT/CHARGE *****

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 PARTIC OF MORT/CHARGE *****

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 PARTIC OF MORT/CHARGE *****

View Document

13/05/0413 May 2004 PARTIC OF MORT/CHARGE *****

View Document

11/05/0411 May 2004 PARTIC OF MORT/CHARGE *****

View Document

10/05/0410 May 2004 PARTIC OF MORT/CHARGE *****

View Document

21/04/0421 April 2004 PARTIC OF MORT/CHARGE *****

View Document

13/04/0413 April 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 PARTIC OF MORT/CHARGE *****

View Document

25/10/0325 October 2003 PARTIC OF MORT/CHARGE *****

View Document

02/09/032 September 2003 PARTIC OF MORT/CHARGE *****

View Document

02/09/032 September 2003 PARTIC OF MORT/CHARGE *****

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 4 COURTHILL, BEARDEN, GLASGOW, G61 3SN

View Document

14/07/0314 July 2003 PARTIC OF MORT/CHARGE *****

View Document

29/04/0329 April 2003 DEC MORT/CHARGE *****

View Document

28/02/0328 February 2003 PARTIC OF MORT/CHARGE *****

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 PARTIC OF MORT/CHARGE *****

View Document

14/01/0314 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

23/03/0223 March 2002 PARTIC OF MORT/CHARGE *****

View Document

28/02/0228 February 2002 PARTIC OF MORT/CHARGE *****

View Document

27/02/0227 February 2002 PARTIC OF MORT/CHARGE *****

View Document

26/02/0226 February 2002 PARTIC OF MORT/CHARGE *****

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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