CONCEPT AND DESIGN LIMITED
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
29/04/2129 April 2021 | APPLICATION FOR STRIKING-OFF |
29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES GEORGE LEGON / 09/08/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN JAMES GEORGE LEGON / 09/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/07/1520 July 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
16/06/1416 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET LEGON / 05/01/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES GEORGE LEGON / 02/05/2010 |
09/07/109 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/06/031 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/10/021 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
02/07/012 July 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | REGISTERED OFFICE CHANGED ON 04/10/00 FROM: TRADEWINDS CHALLACOMBE CLOSE, HUTTON BRENTWOOD ESSEX CM13 2LU |
12/05/0012 May 2000 | NEW SECRETARY APPOINTED |
12/05/0012 May 2000 | NEW DIRECTOR APPOINTED |
12/05/0012 May 2000 | DIRECTOR RESIGNED |
12/05/0012 May 2000 | SECRETARY RESIGNED |
02/05/002 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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