CONCEPT VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Statement of affairs

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Registered office address changed from 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-12-05

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR MILESH SHAH

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIA LIDIA KOPF / 18/12/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CESSATION OF RAKESH SHAH AS A PSC

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAKESH SHAH

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA LIDIA KOPF

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR MILESH SHAH

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MISS NATALIA LIDIA KOPF

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY JASMEET SETHI

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/06/1514 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN

View Document

26/10/1426 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 120 CAPITAL PLACE HARLINGTON HAYES MIDDLESEX UB3 5AN UNITED KINGDOM

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JASMEET KAUR SETHI / 02/11/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 33 CHASEWOOD PARK SUDBURY HILL HARROW MIDDLESEX HA1 3YP UNITED KINGDOM

View Document

16/02/1316 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM UNION HOUSE 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH SHAH / 16/10/2009

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JASMEET SETHI / 22/06/2009

View Document

03/07/093 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR PUSHPA SHAH

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT C, 491A YEADING LANE YEADING NORTHOLT MIDDLESEX UB5 6LN

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MISS JASMEET KAUR SETHI

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: UNIT C, 491A YEADING LANE YEADING NORTHOLT MIDDLESEX UB5 6LN

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 25 TENTELOW LANE NORWOOD GREEN SOUTHALL MIDDLESEX UB2 4LQ

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

30/09/0530 September 2005 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