CONCEPTS IN MOTION LTD

Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with no updates

View Document

05/11/255 November 2025 NewChange of details for Mr Wayne Hermanstein as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewDirector's details changed for Mr Wayne Alexander Hermanstein on 2025-11-05

View Document

05/11/255 November 2025 NewRegistered office address changed from 15 Beechfield Road Catford London SE6 4NG to Unit 410 Bedford Heights Brickhill Drive Bedford MK41 7PH on 2025-11-05

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

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

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

18/11/2218 November 2022 Amended micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

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

View Accounts

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

14/01/1614 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 COMPANY NAME CHANGED SOUNDS RITE FEELS RITE LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

21/01/1521 January 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM 15 BEECHFIELD ROAD CATFORD LONDON SE6 4NG ENGLAND

View Document

07/04/137 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/01/1211 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CUS BUSTING LIMITED


  • 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