Advanced company searchLink opens in new window

CONCEP HOLDINGS LIMITED

Company number 11535924

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 Aug 2024 MR05 All of the property or undertaking has been released from charge 115359240001
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
31 Jul 2024 PSC05 Change of details for Workshare Limited as a person with significant control on 31 July 2024
13 Feb 2024 TM01 Termination of appointment of Mark Chamberlain as a director on 12 February 2024
08 Feb 2024 TM02 Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 16 August 2022
28 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
14 Feb 2023 AP01 Appointment of Isaac Warren as a director on 21 November 2022
31 Jan 2023 TM01 Termination of appointment of Liberty Rebecca Davey as a director on 1 September 2021
04 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Jan 2023 AP01 Appointment of Ms Liberty Rebecca Davey as a director on 1 September 2021
03 Jan 2023 CH01 Director's details changed for Ms Liberty Rebecca Davey on 3 January 2023
14 Nov 2022 CH01 Director's details changed for Mr Mark Chamberlain on 14 November 2022
08 Nov 2022 CH01 Director's details changed for Ms Liberty Rebecca Davey on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 8 November 2022
07 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
05 Sep 2022 TM01 Termination of appointment of Milla Rahmani as a director on 2 September 2022