CONCEPT 2 REALISATION LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL NICOLSON / 29/02/2016

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL NICOLSON / 01/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
3 COVENTRY INNOVATION VILLAGE
CHEETAH ROAD
COVENTRY
CV1 2TL

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
UNIT 3 INNOVATION VILLAGE
UNIVERSITY TECHNOLOGY PARK
CHEETAH ROAD COVENTRY
WEST MIDLANDS
CV1 2TL

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN SPARKES

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLSON / 04/03/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM:
1170 ELLIOTT COURT, HERALD
AVENUE, COVENTRY BUSINESS PARK
COVENTRY
CV5 6UB

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 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