- Company Overview for CONCEPT PLASTIC SURGERY LTD (08803267)
- Filing history for CONCEPT PLASTIC SURGERY LTD (08803267)
- People for CONCEPT PLASTIC SURGERY LTD (08803267)
- Charges for CONCEPT PLASTIC SURGERY LTD (08803267)
- More for CONCEPT PLASTIC SURGERY LTD (08803267)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
10 Dec 2024 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom to Market House the Pantiles Tunbridge Wells Kent TN2 5TE on 10 December 2024 | |
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Feb 2022 | MR01 | Registration of charge 088032670001, created on 24 February 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2020 | PSC07 | Cessation of Amir Firouz Nakhdjevani as a person with significant control on 21 November 2020 | |
30 Nov 2020 | PSC01 | Notification of Amir Nakhdjevani as a person with significant control on 1 November 2016 | |
30 Nov 2020 | PSC04 | Change of details for Mr Amir Firouz Nakhdjevani as a person with significant control on 30 November 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mrs Rosanna Nakhdjevani as a person with significant control on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Amir Nakhdjevani on 30 November 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe South Humberside DN15 9YG to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 11 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates |