CONCEPT DESIGN 95 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-29

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

14/03/2314 March 2023 Unaudited abridged accounts made up to 2021-12-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 29/12/18 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 ARTICLES OF ASSOCIATION

View Document

22/01/2022 January 2020 ALTER ARTICLES 16/01/2020

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR LUCIANO CAPALDO / 23/09/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIANO CAPALDO / 23/09/2019

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/05/192 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY TOMMASINA CAPALDO

View Document

13/03/1313 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIANO CAPALDO / 18/01/2012

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TOMMASINA LUCIA CAPALDO / 18/01/2012

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

11/02/1111 February 2011 ADOPT ARTICLES 30/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TOMMASINA LUCIA CAPALDO / 18/01/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 75 HOLLOWAYS LANE NORTH MYMMS HATFIELD HERTFORDSHIRE AL9 7NU

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 51 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BJ

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: MICHAEL S BROWN 75 HOLLOWAYS LANE NORTH MYMMS HATFIELD HERTFORDSHIRE AL9 7NU

View Document

07/02/017 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 47 GEORGES WOOD ROAD BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7BX

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 S386 DISP APP AUDS 10/01/97

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 10/01/97

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 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