THE CONCISE CONSULTANCY LTD

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-26

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-26

View Document

13/09/2313 September 2023 Change of details for Ms Nadine Pauw as a person with significant control on 2023-09-13

View Document

04/05/234 May 2023 Director's details changed for Nadine Marie Pauw on 2009-03-09

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-02-28

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-28

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NADINE MARIE BLENKINSOPP / 17/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/11/1727 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE MARIE BLENKINSOPP / 17/03/2010

View Document

08/02/108 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

05/12/085 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY EDWIN BLENKINSOPP

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 04/02/04; NO CHANGE OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/02/02; NO CHANGE OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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