Advanced company searchLink opens in new window

CONCEPTUNET LTD

Company number 03416668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2017 TM01 Termination of appointment of Craig Christopher Scott as a director on 21 April 2017
05 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 8
16 Oct 2015 SH20 Statement by Directors
16 Oct 2015 SH19 Statement of capital on 16 October 2015
  • GBP 4
16 Oct 2015 CAP-SS Solvency Statement dated 25/09/15
16 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 8
16 Oct 2015 SH20 Statement by Directors
16 Oct 2015 SH19 Statement of capital on 16 October 2015
  • GBP 4
16 Oct 2015 CAP-SS Solvency Statement dated 25/09/15
16 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2015 AD01 Registered office address changed from Unit 1 Flockton Park Holbrook Avenue, Holbrook Industrial Estate Halfway Sheffield South Yorkshire S20 3FF to Unit 1 Flockton Park Holbrook Avenue Holbrook Industrial Estate Halfway Sheffield South Yorkshire S20 3FF on 2 October 2015
02 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8
02 Oct 2015 AD01 Registered office address changed from 2 Worksop Road Mastin Moor Chesterfield Derbyshire S43 3BN to Unit 1 Flockton Park Holbrook Avenue Holbrook Industrial Estate Halfway Sheffield South Yorkshire S20 3FF on 2 October 2015
03 Sep 2015 TM01 Termination of appointment of David Potter as a director on 27 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 May 2015 AP01 Appointment of Mr David Potter as a director on 1 May 2015
14 May 2015 AP01 Appointment of Mr Craig Christopher Scott as a director on 1 May 2015
11 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders