CONCEPT MANAGEMENT GROUP LTD

Company Documents

DateDescription
11/05/2511 May 2025 Registered office address changed from 124 City Road, London City Road London EC1V 2NX England to Unit 9 Oban Court Hurricane Way Wickford SS11 8YB on 2025-05-11

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Director's details changed for Mr Charlie Priest on 2024-05-14

View Document

16/05/2416 May 2024 Registered office address changed from 33 Eastling Close, Eastling Close Gillingham ME8 6XT England to 124 City Road, London City Road London EC1V 2NX on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Daryl Michael Lorenzini on 2024-05-14

View Document

08/05/248 May 2024 Termination of appointment of Kevin Danny Fossey as a director on 2024-03-07

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Charlie Priest on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Charie Priest as a director on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Charie Priest on 2023-11-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Register(s) moved to registered inspection location 33 Eastling Close Gillingham ME8 6XT

View Document

05/03/235 March 2023 Director's details changed for Mr Daryl Michael Lorenzini on 2023-02-03

View Document

05/03/235 March 2023 Director's details changed for Mr Daryl Michael Lorenzini on 2023-03-03

View Document

05/03/235 March 2023 Director's details changed for Mr Daryl Michael Lorenzini on 2023-03-03

View Document

05/03/235 March 2023 Register inspection address has been changed to 33 Eastling Close Gillingham ME8 6XT

View Document

05/03/235 March 2023 Registered office address changed from 15 Stone House Lane Dartford DA2 6FE England to 33 Eastling Close, Eastling Close Gillingham ME8 6XT on 2023-03-05

View Document

05/03/235 March 2023 Change of details for Mr Daryl Michael Lorenzini as a person with significant control on 2023-03-03

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Registered office address changed from 175 Burnt Ash Lane Bromley BR1 5DJ England to 15 Stone House Lane Dartford DA2 6FE on 2022-12-31

View Document

08/12/228 December 2022 Termination of appointment of Mark Anthony Charlette as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mr Kevin Danny Fossey as a director on 2022-12-01

View Document

08/12/228 December 2022 Cessation of Mark Anthony Charlette as a person with significant control on 2022-12-01

View Document

04/05/224 May 2022 Incorporation

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