CONCEPT MARKETING AND DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Second filing for the appointment of Adam Hemmings as a director

View Document

26/09/2226 September 2022 Second filing for the notification of Natalie Hemmings as a person with significant control

View Document

26/09/2226 September 2022 Second filing for the notification of Adam Hemmings as a person with significant control

View Document

26/09/2226 September 2022 Second filing for the appointment of Natalie Hemmings as a director

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HEMMINGS / 21/09/2020

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE HEMMINGS / 21/09/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HEMMINGS / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HEMMINGS / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE HEMMINGS / 07/09/2020

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR CARL VERLANDER

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM LEO HOUSE THE BUSINESS CENTRE, ROSS ROAD WEEDON ROAD INDUSTRIAL ESTATE NORTHAMPTON NN5 5AX ENGLAND

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM HEMMINGS / 07/09/2020

View Document

07/09/207 September 2020 Appointment of Mrs Natalie Hemmings as a director on 2020-09-07

View Document

07/09/207 September 2020 Appointment of Mr Adam Hemmings as a director on 2020-09-07

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR ADAM HEMMINGS

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS NATALIE HEMMINGS

View Document

27/08/2027 August 2020 Notification of Natalie Hemmings as a person with significant control on 2020-08-27

View Document

27/08/2027 August 2020 CESSATION OF CARL VERLANDER AS A PSC

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HEMMINGS

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE HEMMINGS

View Document

27/08/2027 August 2020 Notification of Adam Hemmings as a person with significant control on 2020-08-27

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR CARL VERLANDER / 13/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

16/04/1816 April 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY CHEYNE WALK REGISTRARS LTD

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VERLANDER / 01/04/2015

View Document

11/11/1411 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/02/134 February 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 COMPANY NAME CHANGED CONCEPT FURNITURE (UK) CO LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEYNE WALK REGISTRARS LIMITED / 17/09/2010

View Document

04/10/104 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

17/09/0817 September 2008 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