CONCEPT BLINDS & SHUTTERS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Brendon George Day as a director on 2023-03-30

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Appointment of Mr Brendon George Day as a director on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Registered office address changed from 71 Hawley Road Dartford Kent DA1 1PG England to Tuppenny Barn New Street Road Hodsoll Street Sevenoaks TN15 7JY on 2021-10-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM BALL

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SELS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 65 BENINGFIELD DRIVE LONDON COLNEY ST ALBANS HERTS AL2 1UX UNITED KINGDOM

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN SELS / 20/10/2017

View Document

30/10/1730 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 2

View Document

04/09/174 September 2017 COMPANY NAME CHANGED CONCEPT CURTAINS & BLINDS LTD CERTIFICATE ISSUED ON 04/09/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ADAM JAMES BALL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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