CONCEPT FINE ART 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 NewMicro company accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM SCHAW LODGE 174 DRYMEN ROAD BEARSDEN GLASGOW G61 3SG

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

22/12/1822 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/09/183 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HELEN HUNTER / 23/09/2017

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/05/163 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

02/11/152 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/157 August 2015 FIRST GAZETTE

View Document

04/08/154 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 1875 GREAT WESTERN ROAD GLASGOW G13 2YD

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED ALEXANDER SCOTT ROBERTSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HELEN HUNTER / 18/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HELEN HUNTER / 17/09/2012

View Document

01/11/121 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 CHANGE OF NAME 08/07/2011

View Document

04/08/114 August 2011 COMPANY NAME CHANGED CONCEPT TARTAN LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

11/07/1111 July 2011 CURRSHO FROM 30/09/2011 TO 31/07/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HELEN HUNTER / 27/06/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MS LAURA HELEN HUNTER

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

24/09/0924 September 2009 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