KONCEPT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
10/09/2510 September 2025 New | Micro company accounts made up to 2024-01-31 |
10/09/2510 September 2025 New | Confirmation statement made on 2025-01-24 with no updates |
21/08/2521 August 2025 New | Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
21/08/2521 August 2025 New | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
24/06/2524 June 2025 | Notification of Cory Timm as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 | Appointment of Mr Cory Timm as a director on 2025-06-24 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | Termination of appointment of Mathew Parry as a director on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Matthew John Parry as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Registered office address changed from #1815, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
06/02/256 February 2025 | Confirmation statement made on 2024-01-24 with updates |
12/08/2412 August 2024 | Registered office address changed from 11787747, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to #1815, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12 |
15/07/2415 July 2024 | Change of details for Mr Matthew John Parry as a person with significant control on 2024-07-15 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
08/05/248 May 2024 | Notification of Matthew Parry as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Termination of appointment of Adetola Popoola as a secretary on 2024-05-07 |
07/05/247 May 2024 | Appointment of Mr Mathew Parry as a director on 2024-05-07 |
07/05/247 May 2024 | Cessation of Olukunmi Popoola as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Cessation of Adetola Popoola as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Termination of appointment of Olukunmi Popoola as a director on 2024-05-07 |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Registered office address changed from 97 Humber Avenue South Ockendon Essex RM15 5JT United Kingdom to 11787747, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 2024-04-04 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-01-24 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/11/2028 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/1925 January 2019 | 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