Advanced company searchLink opens in new window

CONCEPT VEHICLE MANAGEMENT LIMITED

Company number 05579374

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)
09 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
30 Sep 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
28 Sep 2017 TM02 Termination of appointment of Jasmeet Kaur Sethi as a secretary on 26 September 2017
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
14 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 May 2015 AD01 Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW on 6 May 2015
26 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jun 2014 AD01 Registered office address changed from 120 Capital Place Harlington Hayes Middlesex UB3 5AN United Kingdom on 16 June 2014
01 May 2014 AD01 Registered office address changed from 23 Clayton Road Hayes Middlesex UB3 1AN England on 1 May 2014
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
01 Oct 2013 CH03 Secretary's details changed for Miss Jasmeet Kaur Sethi on 2 November 2012
27 Sep 2013 AD01 Registered office address changed from 33 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YP United Kingdom on 27 September 2013
16 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Dec 2012 AD01 Registered office address changed from Union House 23 Clayton Road Hayes Middlesex UB3 1AN United Kingdom on 5 December 2012
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 CH01 Director's details changed for Rakesh Shah on 16 October 2009