CONCEPT-FINESSE PROJECTS LTD

Company Documents

DateDescription
14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025 Registered office address changed to PO Box 4385, 11211032 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-14

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Notification of Thomas Kiely as a person with significant control on 2024-08-23

View Document

30/08/2430 August 2024 Termination of appointment of Abul Ansary as a director on 2024-08-23

View Document

30/08/2430 August 2024 Cessation of Abul Ansary as a person with significant control on 2024-08-23

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

30/08/2430 August 2024 Registered office address changed from 183-189 the Vale London W3 7RW United Kingdom to 51 Pinfold Street Birmingham B2 4AY on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr Thomas Kiely as a director on 2024-08-23

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Registered office address changed from Park View 183-189 the Vale London W3 7RW England to 183-189 the Vale London W3 7RW on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABUL ANSARY

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/04/202 April 2020 CESSATION OF JENNIFER MARGARET ANSARY AS A PSC

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANSARY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ABUL ANSARY

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1816 February 2018 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