CONCEPTUNET HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Cessation of Daniel Taylor as a person with significant control on 2023-10-17 |
12/02/2512 February 2025 | Confirmation statement made on 2024-09-24 with updates |
12/02/2512 February 2025 | Notification of Prospect Alliance Ltd as a person with significant control on 2023-10-17 |
11/12/2411 December 2024 | Registered office address changed from Unit 10 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE United Kingdom to Phoenix House Foxwood Road Chesterfield Derbyshire S41 9RF on 2024-12-11 |
11/12/2411 December 2024 | Change of details for Mr Daniel Taylor as a person with significant control on 2024-12-02 |
11/12/2411 December 2024 | Director's details changed for Mr Daniel Taylor on 2024-12-02 |
11/12/2411 December 2024 | Director's details changed for Mr Robert Paul Sawyer on 2024-12-02 |
11/12/2411 December 2024 | Director's details changed for Mr David Barry Bird on 2024-12-02 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2023-09-30 |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
06/11/236 November 2023 | Confirmation statement made on 2023-09-24 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-09-30 |
28/04/2328 April 2023 | Termination of appointment of Philip Edward Sawyer as a secretary on 2023-04-28 |
28/04/2328 April 2023 | Appointment of Mr Daniel Taylor as a director on 2023-04-28 |
28/04/2328 April 2023 | Appointment of Mr David Barry Bird as a director on 2023-04-28 |
28/04/2328 April 2023 | Appointment of Mr Robert Paul Sawyer as a director on 2023-04-28 |
28/04/2328 April 2023 | Notification of Daniel Taylor as a person with significant control on 2022-11-07 |
28/04/2328 April 2023 | Cessation of Trustees of the Sawyers' Children Settlement Trust as a person with significant control on 2022-11-07 |
28/04/2328 April 2023 | Termination of appointment of Philip Edward Sawyer as a director on 2023-04-28 |
28/04/2328 April 2023 | Termination of appointment of Susan Ann Sawyer as a director on 2023-04-28 |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Registered office address changed from Unit 10 Prospect House Colliery Close, Ireland Business Park Staveley Chesterfield S43 3QE England to Unit 10 Prospect House Unit 10 Prospect House Colliery Close , Staveley Chesterfield Derbyshire S43 3QE on 2022-03-04 |
04/03/224 March 2022 | Registered office address changed from Unit 10 Prospect House Unit 10 Prospect House Colliery Close , Staveley Chesterfield Derbyshire S43 3QE United Kingdom to Unit 10 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE on 2022-03-04 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | ADOPT ARTICLES 10/04/2019 |
29/04/1929 April 2019 | SUB-DIVISION 10/04/19 |
24/04/1924 April 2019 | REDUCE ISSUED CAPITAL 10/04/2019 |
24/04/1924 April 2019 | 24/04/19 STATEMENT OF CAPITAL GBP 801225 |
24/04/1924 April 2019 | SOLVENCY STATEMENT DATED 10/04/19 |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SCOTT |
20/03/1920 March 2019 | ADOPT ARTICLES 25/09/2015 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/06/169 June 2016 | 25/09/15 STATEMENT OF CAPITAL GBP 1710100 |
25/09/1525 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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