CONCEPT INFORMATION TECHNOLOGY LIMITED

04111892
UNIT 10 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH

Documents

Documents
Date Category Description Pages
08 Aug 2024 officers Change of particulars for director (Mr William Macdonald Allan) 2 Buy now
12 Jul 2024 accounts Annual Accounts 27 Buy now
13 Jun 2024 officers Appointment of director (Mr John Atunes) 2 Buy now
10 Apr 2024 officers Appointment of secretary (Mrs Julie Ann Pettigrew) 2 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 incorporation Memorandum Articles 29 Buy now
10 Oct 2023 resolution Resolution 1 Buy now
06 Oct 2023 officers Change of particulars for director (Mr William Macdonald Allan) 2 Buy now
03 Oct 2023 mortgage Registration of a charge 60 Buy now
29 Sep 2023 accounts Annual Accounts 30 Buy now
27 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2023 officers Appointment of director (Mr Greig Ronald Brown) 2 Buy now
20 Sep 2023 officers Appointment of director (Mr William Macdonald Allan) 2 Buy now
20 Sep 2023 officers Termination of appointment of director (Philip Christopher Tilt) 1 Buy now
27 Mar 2023 officers Termination of appointment of director (Greig Ronald Brown) 1 Buy now
27 Mar 2023 officers Termination of appointment of director (William Macdonald Allan) 1 Buy now
27 Mar 2023 officers Appointment of director (Mr. Philip Christopher Tilt) 2 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Sep 2022 capital Notice of name or other designation of class of shares 2 Buy now
05 Sep 2022 incorporation Memorandum Articles 28 Buy now
05 Sep 2022 resolution Resolution 1 Buy now
12 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 officers Termination of appointment of secretary (Carl Short) 1 Buy now
12 Aug 2022 officers Termination of appointment of director (Carl Short) 1 Buy now
12 Aug 2022 officers Termination of appointment of director (John Eugene O'sullivan) 1 Buy now
12 Aug 2022 officers Termination of appointment of director (Christian Lance Short) 1 Buy now
12 Aug 2022 officers Appointment of director (Mr Greig Ronald Brown) 2 Buy now
12 Aug 2022 officers Appointment of director (Mr William Macdonald Allan) 2 Buy now
10 Aug 2022 resolution Resolution 1 Buy now
01 Aug 2022 capital Return of Allotment of shares 4 Buy now
27 Jul 2022 accounts Amended Accounts 30 Buy now
25 Jul 2022 accounts Annual Accounts 32 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2021 accounts Annual Accounts 31 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2020 accounts Annual Accounts 14 Buy now
16 Jun 2020 mortgage Registration of a charge 41 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Carl Short) 2 Buy now
04 Dec 2019 officers Change of particulars for director (Mr John Eugene O'sullivan) 2 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Christian Lance Short) 2 Buy now
04 Dec 2019 officers Change of particulars for secretary (Mr Carl Short) 1 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 12 Buy now
04 Jun 2019 officers Appointment of director (Mr Matthew Gillen) 2 Buy now
25 May 2019 mortgage Statement of satisfaction of a charge 5 Buy now
25 May 2019 mortgage Statement of satisfaction of a charge 5 Buy now
25 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2018 accounts Annual Accounts 12 Buy now
23 May 2018 mortgage Registration of a charge 22 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
04 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2017 resolution Resolution 43 Buy now
29 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2017 officers Change of particulars for director (Mr Christian Lance Short) 2 Buy now
19 Sep 2017 accounts Annual Accounts 12 Buy now
06 Feb 2017 mortgage Registration of a charge 9 Buy now
31 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 10 Buy now
27 May 2016 officers Termination of appointment of director (Robert Peter Taylor) 1 Buy now
03 Dec 2015 annual-return Annual Return 7 Buy now
24 Sep 2015 accounts Annual Accounts 11 Buy now
26 Nov 2014 annual-return Annual Return 7 Buy now
15 Jul 2014 accounts Annual Accounts 11 Buy now
28 Nov 2013 annual-return Annual Return 7 Buy now
08 Nov 2013 officers Appointment of director (Robert Peter Taylor) 3 Buy now
26 Sep 2013 accounts Annual Accounts 17 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
04 Jan 2013 officers Change of particulars for secretary (Mr Carl Short) 2 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Carl Short) 2 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Christian Lance Short) 2 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Christian Lance Short) 2 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
27 Jul 2011 accounts Annual Accounts 8 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
28 Jul 2010 accounts Annual Accounts 9 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Carl Short) 2 Buy now
02 Sep 2009 accounts Annual Accounts 9 Buy now
01 Sep 2009 capital Particulars of contract relating to shares 2 Buy now
01 Sep 2009 capital Capitals not rolled up 2 Buy now
01 Sep 2009 resolution Resolution 15 Buy now
01 Sep 2009 capital Gbp nc 1000/100000\24/01/08 1 Buy now
01 Sep 2009 capital S-div 2 Buy now
02 Jan 2009 annual-return Return made up to 21/11/08; full list of members 4 Buy now
21 Nov 2008 officers Appointment terminated secretary maureen short 1 Buy now
18 Sep 2008 accounts Annual Accounts 9 Buy now
22 Apr 2008 officers Director appointed john o'sullivan 2 Buy now
22 Apr 2008 officers Director and secretary appointed carl short 2 Buy now
02 Jan 2008 accounts Annual Accounts 8 Buy now
28 Dec 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now