- Company Overview for CONCEPTO LIMITED (08117821)
- Filing history for CONCEPTO LIMITED (08117821)
- People for CONCEPTO LIMITED (08117821)
- More for CONCEPTO LIMITED (08117821)
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) |
---|---|---|---|
23 Apr 2019 | AD01 | Registered office address changed from 21 Upton Road Upton Road Medical Centre, Watford WD18 0JP England to 94 the Parade Watford WD17 1AW on 23 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mrs Neha Atal Malviya on 12 April 2019 | |
17 Apr 2019 | CH03 | Secretary's details changed for Mrs Neha Atal Malviya on 12 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Atal Bihari Malviya on 12 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mrs Neha Atal Malviya as a person with significant control on 12 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Atal Bihari Malviya as a person with significant control on 12 April 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
25 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 20 Richmond Drive Watford WD17 3BG England to 21 Upton Road Upton Road Medical Centre, Watford WD18 0JP on 18 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Atal Bihari Malviya as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Neha Atal Malviya as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Sep 2016 | CH03 | Secretary's details changed for Mrs Neha Atal Malviya on 10 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mrs Neha Atal Malviya on 10 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Atal Bihari Malviya on 10 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from Flat 3 Blake Court, 4 Dodd Road Leggatts Green Watford Hertfordshire WD24 5DB to 20 Richmond Drive Watford WD17 3BG on 21 September 2016 | |
10 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
|
|
03 Dec 2015 | AP01 | Appointment of Mr Atal Bihari Malviya as a director on 3 December 2015 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|