CONCEPT FACADE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2023-10-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been suspended

View Document

08/01/258 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Director's details changed for Mr Karl Stephen Harris on 2024-08-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

15/11/2215 November 2022 Notification of Kamc Holdings Ltd as a person with significant control on 2022-10-14

View Document

15/11/2215 November 2022 Termination of appointment of Rafal Mackowiak as a director on 2022-10-14

View Document

15/11/2215 November 2022 Appointment of Mr Karl Stephen Harris as a director on 2022-10-14

View Document

15/11/2215 November 2022 Cessation of Prestige Semblance Holdings Limited as a person with significant control on 2022-10-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Cessation of Rafal Mackowiak as a person with significant control on 2022-07-13

View Document

12/10/2212 October 2022 Notification of Prestige Semblance Holdings Limited as a person with significant control on 2022-07-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTYNA POPCZYNSKA

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WOJCIK

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAL MACKOWIAK

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR RAFAL MACKOWIAK

View Document

17/01/2017 January 2020 CESSATION OF ADAM WOJCIK AS A PSC

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 28 ROWLEY AVENUE NEWCASTLE ST5 7NP ENGLAND

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MISS JUSTYNA POPCZYNSKA

View Document

14/10/1914 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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