CONCEPT AUTOMOTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Satisfaction of charge 047856530004 in full |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
13/12/2413 December 2024 | Registration of charge 047856530004, created on 2024-12-11 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Director's details changed for Mr Paul David Bulloch on 2013-10-01 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
18/05/2418 May 2024 | Amended total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Micro company accounts made up to 2022-12-31 |
04/06/234 June 2023 | Registered office address changed from Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD England to Suite 5, Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL on 2023-06-04 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Satisfaction of charge 047856530003 in full |
16/06/2116 June 2021 | Notification of Concept Enterprise Group Limited as a person with significant control on 2021-04-01 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-04 with updates |
16/06/2116 June 2021 | Cessation of Paul David Bulloch as a person with significant control on 2021-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047856530003 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARTINA BULLOCH / 06/06/2016 |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047856530002 |
29/03/1629 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047856530001 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/06/1513 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
29/04/1529 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047856530001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | DIRECTOR APPOINTED MRS JOSEPHINE MARTINA BULLOCH |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | 16/06/12 STATEMENT OF CAPITAL GBP 202 |
15/06/1215 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
15/11/1115 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BULLOCH / 15/11/2011 |
15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BULLOCH / 15/11/2011 |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/07/114 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR TOM ARGENT |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID LANGLEY |
02/07/102 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
09/02/109 February 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
12/01/1012 January 2010 | DIRECTOR APPOINTED MR TOM ARGENT |
04/06/094 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
06/02/096 February 2009 | COMPANY NAME CHANGED CONCEPT FLEXIDRIVE LIMITED CERTIFICATE ISSUED ON 09/02/09 |
04/06/084 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
06/06/076 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
05/06/065 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
08/07/058 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: SUITE C, ENTERPRISE HOUSE 181-189 GARTH ROAD MORDEN SM4 4LL |
27/10/0427 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
02/07/042 July 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
27/01/0427 January 2004 | COMPANY NAME CHANGED CONCEPT PRE-CONTRACT HIRE LIMITE D CERTIFICATE ISSUED ON 27/01/04 |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/033 June 2003 | SECRETARY RESIGNED |
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