CONCEPT TECHNOLOGIES HOLDINGS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

03/02/223 February 2022 Certificate of change of name

View Document

03/02/223 February 2022 Cessation of David Russell Sefton as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Termination of appointment of David Russell Sefton as a director on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Mr Jason Marc Wilkinson as a director on 2022-01-31

View Document

03/02/223 February 2022 Notification of Jason Marc Wilkinson as a person with significant control on 2022-01-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Appointment of Mr David Russell Sefton as a director on 2021-11-09

View Document

10/11/2110 November 2021 Notification of David Russell Sefton as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 141 Union Street Oldham Oldham Lancs OL1 1TE United Kingdom to 139-143 Union Street Oldham OL1 1TE on 2021-11-09

View Document

02/11/212 November 2021 Cessation of Fd Secretarial Ltd as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 141 Union Street Oldham Oldham Lancs OL1 1TE on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Michael Duke as a director on 2021-11-02

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information