CONCEP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Isaac Warren as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Priyanka Singh as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Mr Avaneesh Marwaha as a director on 2025-06-23

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Carl Gillert as a director on 2025-02-07

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Appointment of Carl Gillert as a director on 2024-04-24

View Document

24/08/2424 August 2024 All of the property or undertaking has been released from charge 058559280004

View Document

24/08/2424 August 2024 All of the property or undertaking has been released from charge 058559280005

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Mark Chamberlain as a director on 2024-02-12

View Document

08/02/248 February 2024 Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 2022-08-16

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

14/02/2314 February 2023 Appointment of Isaac Warren as a director on 2022-11-21

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03

View Document

14/11/2214 November 2022 Director's details changed for Mr Mark Chamberlain on 2022-11-14

View Document

08/11/228 November 2022 Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Ms Liberty Rebecca Davey on 2022-11-08

View Document

17/05/2217 May 2022 Director's details changed for Ms Milla Rahmani on 2022-05-17

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

02/11/212 November 2021 Registration of charge 058559280004, created on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 058559280005, created on 2021-10-29

View Document

12/10/2112 October 2021 Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 2021-09-01

View Document

12/10/2112 October 2021 Termination of appointment of Daniel George Morgan as a director on 2021-09-01

View Document

12/10/2112 October 2021 Appointment of Mr Mark Chamberlain as a director on 2021-09-01

View Document

12/10/2112 October 2021 Appointment of Ms Liberty Rebecca Davey as a director on 2021-09-01

View Document

12/10/2112 October 2021 Appointment of Ms Milla Rahmani as a director on 2021-09-01

View Document

12/10/2112 October 2021 Director's details changed for Mr Mark Chamberlain on 2021-09-01

View Document

29/09/2129 September 2021 Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Concep Holdings Limited as a person with significant control on 2021-09-15

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 6TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1924 June 2019 ADOPT ARTICLES 29/03/2019

View Document

07/06/197 June 2019 15/04/19 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCEP HOLDINGS LIMITED

View Document

15/04/1915 April 2019 CESSATION OF MARK POWER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MR DANIEL GEORGE MORGAN

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK POWER

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLEGG

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POWER

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNABEL POWER

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BYRE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK POWER / 01/04/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BYRE / 05/10/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM THE PLAZA, 535 KINGS ROAD LONDON SW10 0SZ

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 6TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MS ANNABEL LOUISE POWER

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 07/05/13 STATEMENT OF CAPITAL GBP 1399.3

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK POWER / 01/01/2013

View Document

09/09/139 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT HAROLD CLEGG / 07/05/2013

View Document

21/06/1321 June 2013 13/07/12 STATEMENT OF CAPITAL GBP 1399.3

View Document

13/06/1313 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 1379.3

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

30/05/1330 May 2013 CORPORATE DIRECTOR APPOINTED BEAUMONT INVESTMENTS TWO LTD

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR PETER BYRE

View Document

27/03/1327 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN PURVIS

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/08/126 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR DUNCAN ROBERT HAROLD CLEGG

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MITCHELL

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANNABEL POWER

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ADOPT ARTICLES 11/04/2011

View Document

20/05/1120 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 1037.50

View Document

13/05/1113 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1127 April 2011 27/04/11 STATEMENT OF CAPITAL GBP 900.0

View Document

27/04/1127 April 2011 27/04/11 STATEMENT OF CAPITAL GBP 750.0

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1127 April 2011 27/04/11 STATEMENT OF CAPITAL GBP 900.0

View Document

27/04/1127 April 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/04/1127 April 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/04/1126 April 2011 ADOPT ARTICLES 11/04/2011

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR ANDREW DAVID MICHAEL JOHNSON

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR DANIEL GEORGE MORGAN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ANTHONY GREEN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR DAMIAN BRUCE PURVIS

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MISS ANNABEL POWER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WEATHERALL

View Document

27/08/1027 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOUIS WATKINS / 23/06/2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN WATKINS

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE PLAZA KINGS ROAD LONDON SW10 0SZ UNITED KINGDOM

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK POWER / 01/12/2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WATKINS / 01/11/2008

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK POWER / 01/06/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WEATHERALL / 01/06/2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY HAGGARDS & CO LIMITED

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MORAG MITCHELL

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 559A KING'S ROAD LONDON SW6 2EB

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 28/06/06

View Document

05/07/065 July 2006 S-DIV 28/06/06

View Document

05/07/065 July 2006 £ NC 100/1000 28/06/0

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 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