NIGEL SMITH CONCEPT 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
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

15/01/2515 January 2025 Change of details for Mr Nigel Paul Smith as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mrs Natalie Francis Smith on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from 48 Hunter Avenue Shenfield Brentwood Essex CM15 8PF England to 7 Brambles Close Felsted Dunmow Essex CM6 3YR on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Nigel Paul Smith on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mrs Natalie Francis Smith as a person with significant control on 2025-01-15

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Change of details for Mrs Natalie Francis Smith as a person with significant control on 2024-03-01

View Document

08/03/248 March 2024 Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 48 Hunter Avenue Shenfield Brentwood Essex CM15 8PF on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mrs Natalie Francis Smith on 2024-03-01

View Document

08/03/248 March 2024 Director's details changed for Mr Nigel Paul Smith on 2024-03-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

08/03/248 March 2024 Change of details for Mr Nigel Paul Smith as a person with significant control on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PAUL SMITH / 09/05/2018

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE FRANCIS SMITH

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS NATALIE FRANCIS SMITH

View Document

24/05/1824 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1824 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1821 February 2018 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