CONCEPT COMMUNICATIONS (DESIGN & PRINT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/1728 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/05/1125 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BRADLEY VOST / 01/01/2010

View Document

16/06/1016 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIRGITTE VOST / 01/01/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/108 January 2010 CURREXT FROM 31/10/2009 TO 31/01/2010

View Document

07/08/097 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BIRGITTE VOST / 09/04/2009

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 16 BOURNE INDUSTRIAL PARK BOURNE ROAD CRAYFORD KENT DA1 4BZ

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/09/941 September 1994 AUDITOR'S RESIGNATION

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/07/8920 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/05/8729 May 1987 REGISTERED OFFICE CHANGED ON 29/05/87 FROM: G OFFICE CHANGED 29/05/87 9 BOURNE INDUSTRIAL PARK BOURNE ROAD CRAYFORD KENT DA1 4BZ

View Document

24/11/8624 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM: G OFFICE CHANGED 24/09/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 CERTIFICATE OF INCORPORATION

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