FIRST CONCEPT COMMUNICATIONS PARTNERS LIMITED
Company number 06906835
- Company Overview for FIRST CONCEPT COMMUNICATIONS PARTNERS LIMITED (06906835)
- Filing history for FIRST CONCEPT COMMUNICATIONS PARTNERS LIMITED (06906835)
- People for FIRST CONCEPT COMMUNICATIONS PARTNERS LIMITED (06906835)
- More for FIRST CONCEPT COMMUNICATIONS PARTNERS LIMITED (06906835)
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) |
---|---|---|---|
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Nov 2022 | PSC04 | Change of details for Mr Peter Bronsveld as a person with significant control on 1 July 2018 | |
14 Nov 2022 | PSC04 | Change of details for Mr Peter Bronsveld as a person with significant control on 1 July 2018 | |
12 Nov 2022 | AP01 | Appointment of Miss Jessyca Bronsveld as a director on 1 November 2022 | |
12 Nov 2022 | PSC01 | Notification of Jessyca Bronsveld as a person with significant control on 1 July 2018 | |
12 Nov 2022 | PSC01 | Notification of Cornelia Jacoba Bronsveld-Tigchelaar as a person with significant control on 1 July 2018 | |
28 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Mrs. Cornelia Jacoba Bronsveld-Tigchelaar on 30 June 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Mr Peter Bronsveld on 30 June 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Saint Stephens House Holly Hill Gardens Stanley Co Durham DH9 6PJ to 12 Jura Ouston Chester Le Street Co Durham DH2 1AT on 7 July 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Mar 2019 | CH01 | Director's details changed for Mr Peter Bronsveld on 1 March 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
03 Mar 2019 | PSC04 | Change of details for Mr Peter John Bronsveld as a person with significant control on 1 March 2019 | |
20 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 |