CONCEPT FLOORING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mrs Laura Hartley-Smith on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mrs Laura Hartley-Smith as a person with significant control on 2025-06-25

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Termination of appointment of Mill House Secretarial Limited as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr John Hartley as a secretary on 2023-09-29

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

20/04/2320 April 2023 Change of details for Cft Holdings Ltd as a person with significant control on 2022-05-31

View Document

19/04/2319 April 2023 Notification of Laura Hartley-Smith as a person with significant control on 2022-05-31

View Document

25/01/2325 January 2023 Director's details changed for Mr John Frederick Hartley on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 6a St Andrews Court Wellington Street Thame OX9 3WT on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Cft Holdings Ltd as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mrs Laura Hartley-Smith on 2023-01-25

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Appointment of Mrs Laura Hartley-Smith as a director on 2022-05-31

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

17/01/2217 January 2022 Cessation of John Frederick Hartley as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Cft Holdings Ltd as a person with significant control on 2022-01-17

View Document

13/12/2113 December 2021 Secretary's details changed for Mill House Secretarial Limited on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr. John Frederick Hartley on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

03/12/213 December 2021 Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr. John Frederick Hartley on 2021-12-03

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/11/2030 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

02/11/182 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/04/1424 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/04/1324 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/04/1020 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HARTLEY / 12/04/2010

View Document

15/04/1015 April 2010 CORPORATE SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY SACHA HARTLEY

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB

View Document

18/01/0718 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: FITZGERLAND HOUSE WILLOWCOURT AVENUE HARROW MIDDLESEX HA3 8ES

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 COMPANY NAME CHANGED TESTSEEK LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 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