CONCEPT DIGITAL LIMITED

03253839
UNIT 2 M11 BUSINESS LINK PARSONAGE LANE STANSTED ESSEX CM24 8GF

Documents

Documents
Date Category Description Pages
27 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
03 Sep 2015 officers Change of particulars for director (Mr Peter Kevin O'neill) 2 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
17 Jul 2015 accounts Annual Accounts 4 Buy now
21 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Nov 2014 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
01 Sep 2014 address Change Sail Address Company With New Address 1 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
26 Jun 2013 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
16 Jan 2013 accounts Annual Accounts 7 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
03 Sep 2012 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
01 Sep 2012 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
02 Mar 2012 accounts Annual Accounts 5 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 accounts Annual Accounts 5 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Peter Kevin O'neill) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
29 Sep 2010 officers Change of particulars for secretary (Peter Kevin O'neill) 1 Buy now
13 May 2010 accounts Annual Accounts 6 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Aug 2009 accounts Annual Accounts 6 Buy now
26 Aug 2009 annual-return Return made up to 19/08/09; full list of members 4 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA 1 Buy now
19 Nov 2008 accounts Annual Accounts 6 Buy now
07 Nov 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
24 Sep 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
03 Jan 2008 accounts Annual Accounts 9 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 26 church street bishop's stortford hertfordshire CM23 2LY 1 Buy now
14 Sep 2007 annual-return Return made up to 19/08/07; full list of members 3 Buy now
25 Sep 2006 accounts Annual Accounts 9 Buy now
05 Sep 2006 annual-return Return made up to 19/08/06; full list of members 7 Buy now
17 May 2006 officers Director resigned 1 Buy now
08 Sep 2005 annual-return Return made up to 19/08/05; full list of members 7 Buy now
08 Sep 2005 accounts Annual Accounts 9 Buy now
04 Oct 2004 annual-return Return made up to 06/09/04; full list of members 7 Buy now
10 Sep 2004 accounts Annual Accounts 7 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: unit 1A causeway bus centre adderley road bishop stortford herts CM23 2UB 1 Buy now
14 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2004 accounts Annual Accounts 14 Buy now
27 Oct 2003 annual-return Return made up to 24/09/03; full list of members 7 Buy now
11 Nov 2002 accounts Annual Accounts 13 Buy now
01 Oct 2002 annual-return Return made up to 24/09/02; full list of members 7 Buy now
28 Sep 2001 annual-return Return made up to 24/09/01; full list of members 7 Buy now
12 Sep 2001 accounts Annual Accounts 13 Buy now
02 Oct 2000 annual-return Return made up to 24/09/00; full list of members 7 Buy now
02 Oct 2000 accounts Annual Accounts 10 Buy now
06 Jul 2000 officers New director appointed 2 Buy now
22 Jun 2000 capital Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
04 Oct 1999 annual-return Return made up to 24/09/99; no change of members 4 Buy now
13 Sep 1999 accounts Annual Accounts 10 Buy now
05 Oct 1998 annual-return Return made up to 24/09/98; no change of members 6 Buy now
05 Oct 1998 accounts Annual Accounts 11 Buy now
17 Mar 1998 accounts Annual Accounts 3 Buy now
17 Mar 1998 resolution Resolution 1 Buy now
24 Oct 1997 annual-return Return made up to 24/09/97; full list of members 6 Buy now
18 Sep 1997 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 1996 accounts Accounting reference date shortened from 30/09/97 to 31/05/97 1 Buy now
03 Oct 1996 officers Secretary resigned 1 Buy now
03 Oct 1996 officers Director resigned 1 Buy now
03 Oct 1996 officers New director appointed 2 Buy now
03 Oct 1996 officers New director appointed 2 Buy now
03 Oct 1996 officers New secretary appointed 2 Buy now
24 Sep 1996 incorporation Incorporation Company 20 Buy now