CONCEPTS CONSULTING LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2325 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM PO BOX 4385 07599281: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

15/12/2015 December 2020 SAIL ADDRESS CREATED

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR OLAOLUWAKIITAN OYEKENU / 06/02/2020

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR OLAOLUWAKIITAN OYEKENU / 06/02/2020

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR OLAOLUWAKIITAN OYEKENU / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAOLUWAKIITAN OYEKENU / 06/02/2020

View Document

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/07/199 July 2019 REGISTERED OFFICE ADDRESS CHANGED ON 09/07/2019 TO PO BOX 4385, 07599281: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHINWEM OYEKENU

View Document

08/02/178 February 2017 TERMINATE DIR APPOINTMENT

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 7 BIRKBECK ROAD MILL HILL LONDON NW7 4BP

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS CHINWEM OYEKENU

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 42 HILLVIEW DRIVE THAMESMEAD LONDON SE28 0LH

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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