CONCEPT CORPORATE MANAGEMENT LIMITED
Company number 06584136
- Company Overview for CONCEPT CORPORATE MANAGEMENT LIMITED (06584136)
- Filing history for CONCEPT CORPORATE MANAGEMENT LIMITED (06584136)
- People for CONCEPT CORPORATE MANAGEMENT LIMITED (06584136)
- More for CONCEPT CORPORATE MANAGEMENT LIMITED (06584136)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from 3rd. Floor, 207 Regent Street London W1B 3HH United Kingdom to 5 London Road Rainham Gillingham Kent ME8 7RG on 20 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | AD01 | Registered office address changed from 3-5 London Road Rainham Kent ME8 7RG to 3rd. Floor, 207 Regent Street London W1B 3HH on 24 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
04 Dec 2018 | PSC01 | Notification of Gurpreet Phagura as a person with significant control on 20 November 2018 | |
04 Dec 2018 | PSC07 | Cessation of Davinder Singh Sehra as a person with significant control on 20 November 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Davinder Singh Sehra as a director on 12 June 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Gurpreet Phagura as a director on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Davinder Singh Sehra as a director on 6 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Davinder Singh Sehra as a director on 4 May 2018 |