CONCEPT BUILDING WORKS LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Registered office address changed from 166 Tooting High Street Tooting London SW17 0RT to 174 Tooting High Street London SW17 0RT on 2023-05-24

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of Areeb Azam as a director on 2022-08-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

29/12/1929 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/12/1929 December 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD AZAM / 29/12/2019

View Document

20/04/1920 April 2019 DIRECTOR APPOINTED MR MUHAMMAD AZAM

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

20/04/1920 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AREEB AZAM

View Document

20/04/1920 April 2019 PSC'S CHANGE OF PARTICULARS / MR AREEB AZAM / 01/06/2018

View Document

20/04/1920 April 2019 PSC'S CHANGE OF PARTICULARS / MR AZAM AZAM / 01/06/2018

View Document

20/04/1920 April 2019 CESSATION OF MUHAMMAD AZAM AS A PSC

View Document

20/04/1920 April 2019 APPOINTMENT TERMINATED, DIRECTOR AREEB AZAM

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

29/12/1829 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 28/02/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1518 November 2015 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

14/03/1514 March 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

04/02/154 February 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

13/11/1313 November 2013 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