CONCENTRIC DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-07 with updates |
09/05/259 May 2025 | Cessation of Adrian Anthony Firth as a person with significant control on 2019-04-01 |
09/05/259 May 2025 | Cessation of Angela Dawn Ward as a person with significant control on 2019-04-01 |
09/05/259 May 2025 | Cessation of Darren Melia as a person with significant control on 2019-04-01 |
09/05/259 May 2025 | Notification of Concentric Holdings Limited as a person with significant control on 2019-04-01 |
05/02/255 February 2025 | Change of details for Mr Adrian Anthony Firth as a person with significant control on 2025-02-03 |
05/02/255 February 2025 | Change of details for Mr Darren Melia as a person with significant control on 2025-02-03 |
04/02/254 February 2025 | Change of details for Mr Darren Melia as a person with significant control on 2025-02-03 |
04/02/254 February 2025 | Registration of charge 027551900006, created on 2025-01-22 |
03/02/253 February 2025 | Change of details for Mr Adrian Anthony Firth as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mrs Angela Dawn Ward as a person with significant control on 2025-02-03 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Satisfaction of charge 027551900004 in full |
12/11/2412 November 2024 | Satisfaction of charge 027551900005 in full |
22/05/2422 May 2024 | Registered office address changed from Grey Scar House Grey Scar Road, Oakworth Keighley West Yorkshire BD22 7SX to Unit 6 Progress Works Parkwood Street Keighley BD21 4PJ on 2024-05-22 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 027551900005 |
07/05/197 May 2019 | DIRECTOR APPOINTED MR ADRIAN ANTHONY FIRTH |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
07/05/197 May 2019 | DIRECTOR APPOINTED MRS ANGELA DAWN WARD |
07/05/197 May 2019 | DIRECTOR APPOINTED MR DARREN MELIA |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENNAND |
03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCENTRIC HOLDINGS LIMITED |
02/05/192 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/05/192 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
02/05/192 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/04/1923 April 2019 | CESSATION OF ROBERT STEPHEN BRENNAND AS A PSC |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 027551900004 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/159 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
06/11/136 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/125 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/108 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/0912 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN BRENNAND / 20/10/2009 |
20/10/0920 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0421 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
01/12/021 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
09/05/019 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0110 April 2001 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 3 HAREWOOD HILL FARM GOOSECOTE LANE OAKWORTH WEST YORKSHIRE BD22 7NN |
10/04/0110 April 2001 | |
16/10/0016 October 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/10/9927 October 1999 | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/10/9823 October 1998 | RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS |
28/07/9828 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
19/11/9719 November 1997 | RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS |
07/10/977 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
21/11/9621 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
30/10/9630 October 1996 | RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS |
29/11/9529 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
01/11/951 November 1995 | RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
21/10/9421 October 1994 | RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS |
16/08/9416 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
20/10/9320 October 1993 | RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS |
17/06/9317 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/9222 December 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
18/11/9218 November 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/11/9212 November 1992 | COMPANY NAME CHANGED OFTENLEVEL LIMITED CERTIFICATE ISSUED ON 13/11/92 |
11/11/9211 November 1992 | |
11/11/9211 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/11/9211 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/11/9211 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/11/9211 November 1992 | REGISTERED OFFICE CHANGED ON 11/11/92 FROM: 2 BACHES STREET LONDON N1 6UB |
09/11/929 November 1992 | ALTER MEM AND ARTS 29/10/92 |
09/11/929 November 1992 | ALTER MEM AND ARTS 29/10/92 |
13/10/9213 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCENTRIC DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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