CONCLUDE LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/05/2131 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT 70, BLOCK E, BOWERS MILL BRANCH ROAD BARKISLAND HALIFAX HX4 0AD ENGLAND |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER CREGEEN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CESSATION OF PETER JOHN CREGEEN AS A PSC |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CROSSLAND GRAFTON / 01/06/2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM THE MILL RAMSDEN MILL LANE GOLCAR HUDDERSFIELD W YORKSHIRE HD7 4EH |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, SECRETARY JANICE CREGEEN |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON GRAFTON |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STACEY CREGEEN |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN CREGEEN |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/08/164 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/08/156 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/10/1410 October 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CREGEEN / 24/02/2014 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR JONATHAN GRAFTON |
02/07/132 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/08/1117 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 FULLWOOD DRIVE HUDDERSFIELD WEST YORKSHIRE HD7 4JH ENGLAND |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/07/1010 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CREGEEN / 23/06/2010 |
10/07/1010 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR APPOINTED MRS STACEY ELIZABETH CREGEEN |
28/04/1028 April 2010 | APPOINTMENT TERMINATED, SECRETARY STACEY CREGEEN |
28/04/1028 April 2010 | SECRETARY APPOINTED MRS JANICE CREGEEN |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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