CONCAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2025-01-30

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from Tax4Today 18 High Street East Grinstead West Sussex RH19 3AW England to CR8 2AY Warren Day Cube House , 5a Whytecliffe Road South Purley CR8 2AY on 2023-01-24

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

21/08/1821 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 119 WESTMEAD ROAD SUTTON SURREY SM1 4JE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

25/04/1225 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD THOMPSON / 24/01/2011

View Document

09/02/119 February 2011 DIRECTOR APPOINTED DONALD THOMPSON

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information