CONCEPT INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr Andrew James Spencer as a director on 2025-03-17

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of Matthew Gillen as a director on 2025-03-07

View Document

27/02/2527 February 2025 Director's details changed for Mr John Atunes on 2024-06-12

View Document

18/02/2518 February 2025 Termination of appointment of William Macdonald Allan as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Greig Ronald Brown as a director on 2025-02-18

View Document

08/08/248 August 2024 Director's details changed for Mr William Macdonald Allan on 2024-07-01

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr John Atunes as a director on 2024-06-12

View Document

10/04/2410 April 2024 Appointment of Mrs Julie Ann Pettigrew as a secretary on 2024-04-08

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

06/10/236 October 2023 Director's details changed for Mr William Macdonald Allan on 2023-10-06

View Document

03/10/233 October 2023 Registration of charge 041118920007, created on 2023-09-25

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Satisfaction of charge 041118920005 in full

View Document

20/09/2320 September 2023 Termination of appointment of Philip Christopher Tilt as a director on 2023-09-15

View Document

20/09/2320 September 2023 Appointment of Mr Greig Ronald Brown as a director on 2023-09-15

View Document

20/09/2320 September 2023 Appointment of Mr William Macdonald Allan as a director on 2023-09-15

View Document

27/03/2327 March 2023 Termination of appointment of William Macdonald Allan as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Greig Ronald Brown as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr. Philip Christopher Tilt as a director on 2023-03-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041118920005

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 ADOPT ARTICLES 13/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LANCE SHORT / 27/02/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN LANCE SHORT / 27/02/2017

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041118920004

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED ROBERT PETER TAYLOR

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CARL SHORT / 20/11/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SHORT / 20/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LANCE SHORT / 13/01/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LANCE SHORT / 13/01/2012

View Document

21/12/1121 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SHORT / 21/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 S-DIV

View Document

01/09/091 September 2009 NC INC ALREADY ADJUSTED 24/01/2008

View Document

01/09/091 September 2009 GBP NC 1000/100000 24/01/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN SHORT

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED CARL SHORT

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JOHN O'SULLIVAN

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0728 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 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
Recently Viewed
  • KYLE STEWART LTD


  • 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