CONCEPTUAL BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewPrevious accounting period extended from 2024-12-28 to 2025-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-28

View Document

13/05/2413 May 2024 Termination of appointment of Alisdair Mercer as a director on 2024-05-10

View Document

16/03/2416 March 2024 Registered office address changed from 51 Moreton Street London SW1V 2NY England to 3 Linkfield Road Isleworth TW7 6QG on 2024-03-16

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-28

View Document

24/07/2324 July 2023 Cessation of Alisdair Mercer as a person with significant control on 2023-07-20

View Document

23/07/2323 July 2023 Notification of Liam Patrick Shanaghy as a person with significant control on 2023-07-20

View Document

23/07/2323 July 2023 Appointment of Mr Liam Patrick Shanaghy as a director on 2023-07-20

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/03/2130 March 2021 28/12/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

12/10/2012 October 2020 28/12/19 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

25/07/2025 July 2020 CESSATION OF PAUL FORREST AS A PSC

View Document

25/07/2025 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISDAIR MERCER

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FORREST

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/03/1928 March 2019 28/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ALISDAIR MERCER

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

11/10/1811 October 2018 CURREXT FROM 30/06/2018 TO 28/12/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 3 LINKFIELD ROAD ISLEWORTH TW7 6QG ENGLAND

View Document

28/06/1728 June 2017 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