CONCEPT 2 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 |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
03/03/253 March 2025 | Termination of appointment of Nicola Jayne Smith as a director on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mr Stuart Rouse on 2025-02-28 |
28/02/2528 February 2025 | Cessation of Nicola Jayne Smith as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Notification of Stuart Rouse as a person with significant control on 2025-02-28 |
27/02/2527 February 2025 | Appointment of Mr Stuart Rouse as a director on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from 53 South Road Bourne Lincs PE10 9JD to 32B North Street Bourne PE10 9AE on 2025-02-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-26 with no updates |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/05/1518 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
10/02/1410 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
11/06/1311 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM OLD FIRE STATION 19 WATERGATE SLEAFORD LINCS NG34 7PG UNITED KINGDOM |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/05/1216 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | CURREXT FROM 30/04/2011 TO 30/06/2011 |
09/05/119 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR APPOINTED NICOLA JAYNE SMITH |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
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