KONCEPT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewMicro company accounts made up to 2024-01-31

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-01-24 with no updates

View Document

21/08/2521 August 2025 NewRegistered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered 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

View Document

24/06/2524 June 2025 Notification of Cory Timm as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of Mr Cory Timm as a director on 2025-06-24

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 Termination of appointment of Mathew Parry as a director on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Matthew John Parry as a person with significant control on 2025-05-13

View Document

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

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Confirmation statement made on 2024-01-24 with updates

View Document

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

View Document

15/07/2415 July 2024 Change of details for Mr Matthew John Parry as a person with significant control on 2024-07-15

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

08/05/248 May 2024 Notification of Matthew Parry as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Adetola Popoola as a secretary on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Mathew Parry as a director on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Olukunmi Popoola as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Adetola Popoola as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Olukunmi Popoola as a director on 2024-05-07

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/11/2028 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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