CONCEPT RADS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/195 August 2019 APPLICATION FOR STRIKING-OFF

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENTLEY / 03/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MATTHEW HOWARD WINSTON TUCKER

View Document

24/05/1024 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR JAMES EDWARD BENTLEY

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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