Advanced company searchLink opens in new window

CONCEPTUAL BUILD LIMITED

Company number 10840355

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)
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
  • GBP 1