CONCEPT AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 047856530004 in full

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

13/12/2413 December 2024 Registration of charge 047856530004, created on 2024-12-11

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Paul David Bulloch on 2013-10-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

18/05/2418 May 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Satisfaction of charge 047856530003 in full

View Document

16/06/2116 June 2021 Notification of Concept Enterprise Group Limited as a person with significant control on 2021-04-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

16/06/2116 June 2021 Cessation of Paul David Bulloch as a person with significant control on 2021-04-01

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047856530003

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARTINA BULLOCH / 06/06/2016

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047856530002

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047856530001

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1513 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047856530001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 DIRECTOR APPOINTED MRS JOSEPHINE MARTINA BULLOCH

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 16/06/12 STATEMENT OF CAPITAL GBP 202

View Document

15/06/1215 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BULLOCH / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BULLOCH / 15/11/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR TOM ARGENT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGLEY

View Document

02/07/102 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR TOM ARGENT

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 COMPANY NAME CHANGED CONCEPT FLEXIDRIVE LIMITED CERTIFICATE ISSUED ON 09/02/09

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: SUITE C, ENTERPRISE HOUSE 181-189 GARTH ROAD MORDEN SM4 4LL

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED CONCEPT PRE-CONTRACT HIRE LIMITE D CERTIFICATE ISSUED ON 27/01/04

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document


More Company Information