CONCEPT CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Change of details for Concept Conversions Holdings Limited as a person with significant control on 2023-06-19

View Document

21/09/2321 September 2023 Director's details changed for Mr Ralph Allen on 2023-09-01

View Document

21/09/2321 September 2023 Director's details changed for Mr Ralph Allen on 2023-06-19

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Mr Marc Adrian Lawson on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-16

View Document

16/06/2316 June 2023 Secretary's details changed for Mr Nigel Gordon Key on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mrs Sara Wright on 2023-06-16

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Secretary's details changed for Mr Nigel Gordon Key on 2022-02-02

View Document

03/02/223 February 2022 Appointment of Mr Marc Adrian Lawson as a director on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mrs Sara Wright on 2022-02-02

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 13 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6ZB

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

22/03/1822 March 2018 CESSATION OF SARA WRIGHT AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCEPT CONVERSIONS HOLDINGS LIMITED

View Document

14/12/1714 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR RALPH ALLEN

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM UNIT 6/7 HILL FARM ESTATE IRTHLINGBOROUGH ROAD LITTLE ADDINGTON KETTERING NORTHAMPTONSHIRE NN14 4AS UNITED KINGDOM

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA WRIGHT / 20/09/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 6-7 HILL FARM ESTATE LITTLE ADDINGTON KETTERING NORTHANTS NN14 4AS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: OLD STATION HOUSE MIDLAND ROAD THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4JS

View Document

09/10/069 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 65 DE FERNEUS DRIVE RAUNDS NORTHAMPTONSHIRE NN9 6SU

View Document

27/01/9827 January 1998 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9520 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: HOLLOWAY HOUSE 113-115 HOLLOWAY HEAD BIRMINGHAM B1 1QP

View Document

31/01/9431 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/01/9431 January 1994 NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 SECRETARY RESIGNED

View Document

20/09/9320 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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