Advanced company searchLink opens in new window

CONCEPT PERSONNEL LIMITED

Company number 04682213

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 170
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
  • GBP 103
26 May 2021 CS01 Confirmation statement made on 28 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/12/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/12/2023
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