Advanced company searchLink opens in new window

CONCEPTUNET HOLDINGS LTD

Company number 09794765

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)
04 Mar 2022 AD01 Registered office address changed from Unit 10 Prospect House Colliery Close, Ireland Business Park Staveley Chesterfield S43 3QE England to Unit 10 Prospect House Unit 10 Prospect House Colliery Close , Staveley Chesterfield Derbyshire S43 3QE on 4 March 2022
15 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
17 Sep 2021 AD01 Registered office address changed from The Accounting House Sheepbridge Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX United Kingdom to Unit 10 Prospect House Colliery Close, Ireland Business Park Staveley Chesterfield S43 3QE on 17 September 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 24 September 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Apr 2019 SH08 Change of share class name or designation
29 Apr 2019 SH02 Sub-division of shares on 10 April 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divison/allowance for various share capital 10/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 SH19 Statement of capital on 24 April 2019
  • GBP 801,225
24 Apr 2019 CAP-SS Solvency Statement dated 10/04/19
24 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2019 TM01 Termination of appointment of Craig Christopher Scott as a director on 27 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 1,710,100
25 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-25
  • GBP 90