CONCEPT TRADE UK LTD

04342064
293 GREEN LANES PALMERS GREEN LONDON N13 4XS

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2024 officers Change of particulars for director (Mr. Abdulcelil Kilinc) 2 Buy now
23 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2024 officers Change of particulars for director (Mr. Abdulcelil Kilinc) 2 Buy now
16 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 accounts Annual Accounts 3 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 6 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Amended Accounts 5 Buy now
17 Feb 2022 accounts Annual Accounts 6 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2021 accounts Annual Accounts 6 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2020 officers Termination of appointment of director (Gunay Ahmet Veli) 1 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 accounts Annual Accounts 6 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
23 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Change of particulars for director (Mr. Abdulcelil Kilinc) 2 Buy now
25 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 officers Change of particulars for director (Mr. Abdulcelil Kilinc) 2 Buy now
08 Aug 2017 officers Change of particulars for director (Mr Gunay Ahmet Veli) 2 Buy now
08 Aug 2017 officers Change of particulars for director (Mr. Abdulcelil Kilinc) 2 Buy now
04 Aug 2017 accounts Annual Accounts 3 Buy now
12 May 2017 mortgage Registration of a charge 12 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 mortgage Registration of a charge 14 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
28 May 2015 annual-return Annual Return 6 Buy now
16 Jul 2014 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
04 Sep 2013 accounts Annual Accounts 13 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
16 Jul 2012 accounts Annual Accounts 13 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
05 Sep 2011 accounts Annual Accounts 13 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
08 Mar 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
03 Sep 2010 accounts Annual Accounts 15 Buy now
18 Feb 2010 annual-return Annual Return 14 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Gunay Ahmet Veli) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Abdulcelil Kilinc) 2 Buy now
03 Feb 2010 officers Change of particulars for secretary (Abdulcelil Kilinc) 2 Buy now
27 Oct 2009 accounts Annual Accounts 12 Buy now
15 Jun 2009 annual-return Return made up to 18/12/08; no change of members 4 Buy now
26 May 2009 officers Director's change of particulars / abdulcelil kilinc / 01/10/2008 1 Buy now
14 May 2009 officers Director's change of particulars / gunay veli / 01/01/2009 1 Buy now
10 Nov 2008 accounts Annual Accounts 12 Buy now
09 Apr 2008 annual-return Return made up to 18/12/07; change of members 7 Buy now
19 Nov 2007 accounts Annual Accounts 13 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
12 Sep 2007 annual-return Return made up to 18/12/06; full list of members; amend 10 Buy now
23 May 2007 annual-return Return made up to 18/12/06; full list of members 10 Buy now
26 Feb 2007 accounts Annual Accounts 13 Buy now
20 Nov 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 annual-return Return made up to 18/12/05; full list of members 10 Buy now
20 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2005 accounts Annual Accounts 12 Buy now
06 May 2005 annual-return Return made up to 18/12/04; full list of members 10 Buy now
25 Apr 2005 accounts Annual Accounts 12 Buy now
26 May 2004 accounts Annual Accounts 11 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: the barn ferney hill farm, ferney hill, barnet, hertfordshire EN4 0PZ 1 Buy now
31 Mar 2004 annual-return Return made up to 18/12/03; full list of members 10 Buy now
08 Mar 2004 address Registered office changed on 08/03/04 from: 90 lancaster road, enfield, middlesex EN2 0BX 1 Buy now
11 Apr 2003 annual-return Return made up to 18/12/02; full list of members 8 Buy now
19 Mar 2003 resolution Resolution 1 Buy now
19 Mar 2003 capital £ nc 200000/300000 20/12/02 1 Buy now
28 Jan 2003 address Registered office changed on 28/01/03 from: unit 9 1 grosvenor way, london, E5 9ND 1 Buy now
14 Jan 2003 officers New director appointed 2 Buy now
15 Oct 2002 accounts Accounting reference date shortened from 31/12/02 to 30/11/02 1 Buy now
17 Jul 2002 address Registered office changed on 17/07/02 from: 80A mildmay park, london, N1 4PR 1 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
20 Feb 2002 officers New secretary appointed 2 Buy now
07 Feb 2002 capital Ad 18/12/01--------- £ si 100@1=100 £ ic 1/101 2 Buy now
07 Feb 2002 address Registered office changed on 07/02/02 from: 80A mildmay park, newington green, london, N1 4PR 1 Buy now
09 Jan 2002 officers Director resigned 1 Buy now
09 Jan 2002 officers Secretary resigned 1 Buy now
18 Dec 2001 incorporation Incorporation Company 14 Buy now