CONCEPT GENERATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

25/02/2525 February 2025 Registration of charge SC5940600001, created on 2025-02-07

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-21

View Document

06/12/216 December 2021 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 60000

View Document

07/06/197 June 2019 REDUCE ISSUED CAPITAL 31/05/2019

View Document

07/06/197 June 2019 SOLVENCY STATEMENT DATED 31/05/19

View Document

07/06/197 June 2019 STATEMENT BY DIRECTORS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MOHD IDRIS

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER ROBB

View Document

30/01/1930 January 2019 CESSATION OF BPE ENGINEERING & SERVICES SDN BHD AS A PSC

View Document

24/08/1824 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR MOHD ISNARI IDRIS

View Document

11/04/1811 April 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