CAREER CONCEPTS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-27

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

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

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELLEN WATSON

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

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

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/10/139 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN WATSON / 05/09/2012

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANN WATSON / 05/09/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/11/0913 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: C/O COOPER WITTON METCALFE THE CLOCK HOUSE 13 CHURCH ROAD SUNDRIDGE SEVENOAKS KENT TN14 6DT

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/05/9925 May 1999 FIRST GAZETTE

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: C/O COOPER WITTON METCALFE 94 HIGH STREET CARSHALTON SURREY SM5 3AE

View Document

23/09/9723 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: THE LEAS DARTFORD ROAD HORTON KIRBY KENT DA4 9JE

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

19/12/8919 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/12/895 December 1989 COMPANY NAME CHANGED THANKS LTD. CERTIFICATE ISSUED ON 05/12/89

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/11/8930 November 1989 ADOPT MEM AND ARTS 22/11/89

View Document

30/11/8930 November 1989 NC INC ALREADY ADJUSTED 22/11/89

View Document

30/11/8930 November 1989 £ NC 100/5000 22/11/89

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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