CONCEPTUALIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewNotification of Lauren Katie Rosser as a person with significant control on 2021-12-01

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

20/09/2220 September 2022 Director's details changed for Jerome James Rosser on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mrs Lauren Katie Rosser on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

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

View Accounts

26/03/2126 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

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEROME ROSSER / 07/09/2019

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR JEROME ROSSER / 09/05/2017

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

17/09/1817 September 2018 CESSATION OF LAUREN KATIE ROSSER AS A PSC

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEROME JAMES ROSSER / 04/07/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR JEROME ROSSER / 04/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THISTLE DOWN BARN 204 HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

02/06/162 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 2

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

15/09/1515 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

27/09/1327 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEROME JAMES ROSSER / 27/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

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

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/09/1110 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME JAMES ROSSER / 01/09/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT 4 THE STABLE YARD 16A BALHAM HILL BALHAM LONDON SW12 9EB

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 80A HAVERHILL ROAD LONDON SW12 0HB

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: MONKS MEAD HOUSE BATH ROAD HARE HATCH READING BERKSHIRE RG10 9SA

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: RACKLEYS FARM CADMORE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3PP

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TEACH KIDZ TECH LTD


  • 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