- Company Overview for CONCEPTUAL BUILD LIMITED (10840355)
- Filing history for CONCEPTUAL BUILD LIMITED (10840355)
- People for CONCEPTUAL BUILD LIMITED (10840355)
- More for CONCEPTUAL BUILD LIMITED (10840355)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
14 May 2024 | AA | Total exemption full accounts made up to 28 December 2023 | |
13 May 2024 | TM01 | Termination of appointment of Alisdair Mercer as a director on 10 May 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from 51 Moreton Street London SW1V 2NY England to 3 Linkfield Road Isleworth TW7 6QG on 16 March 2024 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 28 December 2022 | |
24 Jul 2023 | PSC07 | Cessation of Alisdair Mercer as a person with significant control on 20 July 2023 | |
23 Jul 2023 | PSC01 | Notification of Liam Patrick Shanaghy as a person with significant control on 20 July 2023 | |
23 Jul 2023 | AP01 | Appointment of Mr Liam Patrick Shanaghy as a director on 20 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 28 December 2021 | |
03 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 28 December 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 28 December 2019 | |
25 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
25 Jul 2020 | PSC01 | Notification of Alisdair Mercer as a person with significant control on 30 June 2020 | |
25 Jul 2020 | PSC07 | Cessation of Paul Forrest as a person with significant control on 30 June 2020 | |
24 Dec 2019 | TM01 | Termination of appointment of Paul Forrest as a director on 11 December 2019 | |
17 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 28 December 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr Alisdair Mercer as a director on 10 February 2019 | |
11 Oct 2018 | AA01 | Current accounting period extended from 30 June 2018 to 28 December 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from 3 Linkfield Road Isleworth TW7 6QG England to 51 Moreton Street London SW1V 2NY on 1 August 2017 | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|