- Company Overview for CONCEPT PERSONNEL LIMITED (04682213)
- Filing history for CONCEPT PERSONNEL LIMITED (04682213)
- People for CONCEPT PERSONNEL LIMITED (04682213)
- Charges for CONCEPT PERSONNEL LIMITED (04682213)
- More for CONCEPT PERSONNEL LIMITED (04682213)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from Cbx Building Cobalt Park Way Cobalt Business Centre Wallsend Newcastle upon Tyne NE28 9NZ England to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF on 19 July 2024 | |
19 Mar 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
24 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2023 | MA | Memorandum and Articles of Association | |
14 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 28 February 2021 | |
14 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 February 2020 | |
13 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 11 December 2023
|
|
13 Dec 2023 | AP01 | Appointment of Ms Michelle Theuma as a director on 11 December 2023 | |
13 Dec 2023 | PSC01 | Notification of Michelle Theuma as a person with significant control on 11 December 2023 | |
13 Dec 2023 | PSC04 | Change of details for Ms Joanne Lesley Carter as a person with significant control on 11 December 2023 | |
12 Jun 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
15 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | CH01 | Director's details changed for Ms Joanne Lesley Carter on 24 May 2022 | |
24 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
18 May 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from Office 3.05, Baltimore House Abbots Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Cbx Building Cobalt Park Way Cobalt Business Centre Wallsend Newcastle upon Tyne NE28 9NZ on 7 January 2022 | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
04 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2021
|
|
26 May 2021 | CS01 |
Confirmation statement made on 28 February 2021 with updates
|
|
01 Oct 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
16 Mar 2020 | CS01 |
Confirmation statement made on 29 February 2020 with updates
|
|
31 Jul 2019 | AD01 | Registered office address changed from 8 Higham Place Newcastle upon Tyne NE1 8AF to Office 3.05, Baltimore House Abbots Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 31 July 2019 |