CONCEPT FLOORING TECHNOLOGY LIMITED
Company number 03971109
- Company Overview for CONCEPT FLOORING TECHNOLOGY LIMITED (03971109)
- Filing history for CONCEPT FLOORING TECHNOLOGY LIMITED (03971109)
- People for CONCEPT FLOORING TECHNOLOGY LIMITED (03971109)
- Charges for CONCEPT FLOORING TECHNOLOGY LIMITED (03971109)
- More for CONCEPT FLOORING TECHNOLOGY LIMITED (03971109)
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
|
|
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
|
|
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 |