Advanced company searchLink opens in new window

CONCISE WEB DESIGN LIMITED

Company number 04944014

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)
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2014 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Jan 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for David Anthony Simpson on 7 November 2011
10 Nov 2011 CH03 Secretary's details changed for Joanne Marie Simpson on 7 November 2011
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jan 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for David Anthony Simpson on 27 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Mar 2009 287 Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottingham nottinghamshire NG2 7LA
26 Mar 2009 288b Appointment terminated secretary ashbys corporate secretaries LIMITED
22 Dec 2008 363a Return made up to 27/10/08; full list of members