CONCEPTS IN MOTION LTD
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-11-06 with no updates |
| 05/11/255 November 2025 New | Change of details for Mr Wayne Hermanstein as a person with significant control on 2025-11-05 |
| 05/11/255 November 2025 New | Director's details changed for Mr Wayne Alexander Hermanstein on 2025-11-05 |
| 05/11/255 November 2025 New | Registered 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 |
| 21/05/2521 May 2025 | Micro company accounts made up to 2024-10-31 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/07/2431 July 2024 | Confirmation statement made on 2023-11-07 with no updates |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-10-31 |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 23/06/2323 June 2023 | Confirmation statement made on 2022-11-07 with no updates |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 18/11/2218 November 2022 | Amended micro company accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/07/1630 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 14/01/1614 January 2016 | Annual return made up to 7 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/01/1522 January 2015 | COMPANY NAME CHANGED SOUNDS RITE FEELS RITE LIMITED CERTIFICATE ISSUED ON 22/01/15 |
| 21/01/1521 January 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
| 21/01/1521 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/07/1424 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 07/04/137 April 2013 | REGISTERED OFFICE CHANGED ON 07/04/2013 FROM 15 BEECHFIELD ROAD CATFORD LONDON SE6 4NG ENGLAND |
| 07/04/137 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 06/02/136 February 2013 | DISS40 (DISS40(SOAD)) |
| 06/02/136 February 2013 | Annual return made up to 7 October 2012 with full list of shareholders |
| 05/02/135 February 2013 | FIRST GAZETTE |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 11/01/1211 January 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
| 07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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