Advanced company searchLink opens in new window

CONCEPT FLOORING TECHNOLOGY LIMITED

Company number 03971109

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)
31 Jan 2025 AA Unaudited abridged accounts made up to 31 July 2024
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 July 2023
29 Sep 2023 AP03 Appointment of Mr John Hartley as a secretary on 29 September 2023
29 Sep 2023 TM02 Termination of appointment of Mill House Secretarial Limited as a secretary on 29 September 2023
20 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
20 Apr 2023 PSC05 Change of details for Cft Holdings Ltd as a person with significant control on 31 May 2022
19 Apr 2023 PSC01 Notification of Laura Hartley-Smith as a person with significant control on 31 May 2022
25 Jan 2023 CH01 Director's details changed for Mrs Laura Hartley-Smith on 25 January 2023
25 Jan 2023 CH01 Director's details changed for Mr John Frederick Hartley on 25 January 2023
25 Jan 2023 PSC05 Change of details for Cft Holdings Ltd as a person with significant control on 25 January 2023
25 Jan 2023 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 6a St Andrews Court Wellington Street Thame OX9 3WT on 25 January 2023
08 Jan 2023 MA Memorandum and Articles of Association
18 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share classes created 31/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 AP01 Appointment of Mrs Laura Hartley-Smith as a director on 31 May 2022
09 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
20 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 17/01/2022
17 Jan 2022 PSC02 Notification of Cft Holdings Ltd as a person with significant control on 17 January 2022
17 Jan 2022 PSC07 Cessation of John Frederick Hartley as a person with significant control on 17 January 2022
13 Dec 2021 PSC04 Change of details for Mr. John Frederick Hartley as a person with significant control on 13 December 2021
13 Dec 2021 CH04 Secretary's details changed for Mill House Secretarial Limited on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr. John Frederick Hartley on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021