CONCEPT VEHICLE MANAGEMENT LIMITED

05579374
6-9 THE SQUARE THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 8 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
29 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 6 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2020 officers Termination of appointment of director (Milesh Shah) 1 Buy now
12 Feb 2020 accounts Annual Accounts 6 Buy now
27 Dec 2019 officers Change of particulars for director (Miss Natalia Lidia Kopf) 2 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 6 Buy now
06 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 officers Termination of appointment of director (Rakesh Shah) 1 Buy now
08 Sep 2018 officers Appointment of director (Miss Natalia Lidia Kopf) 2 Buy now
08 Sep 2018 officers Appointment of director (Mr Milesh Shah) 2 Buy now
09 Feb 2018 accounts Annual Accounts 6 Buy now
30 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 officers Termination of appointment of secretary (Jasmeet Kaur Sethi) 1 Buy now
12 Jun 2017 accounts Annual Accounts 5 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
14 Jun 2015 accounts Annual Accounts 8 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2014 annual-return Annual Return 3 Buy now
16 Jun 2014 accounts Annual Accounts 8 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 officers Change of particulars for secretary (Miss Jasmeet Kaur Sethi) 2 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2013 accounts Annual Accounts 8 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 accounts Annual Accounts 7 Buy now
12 Oct 2011 annual-return Annual Return 3 Buy now
15 Jun 2011 accounts Annual Accounts 8 Buy now
01 Oct 2010 annual-return Annual Return 3 Buy now
04 Jun 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 officers Change of particulars for director (Rakesh Shah) 2 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
04 Sep 2009 officers Secretary's change of particulars / jasmeet sethi / 22/06/2009 2 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
09 Feb 2009 officers Appointment terminated director pushpa shah 1 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from unit c, 491A yeading lane yeading northolt middlesex UB5 6LN 1 Buy now
15 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
11 Sep 2008 officers Secretary appointed miss jasmeet kaur sethi 1 Buy now
23 Jun 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 30/09/07; full list of members 2 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: unit c, 491A yeading lane yeading northolt middlesex UB5 6LN 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 25 tentelow lane norwood green southall middlesex UB2 4LQ 1 Buy now
26 Jul 2007 accounts Annual Accounts 8 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
27 Oct 2006 capital Ad 25/09/06--------- £ si 2@1=2 1 Buy now
27 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
03 Jan 2006 officers New secretary appointed 2 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
30 Sep 2005 incorporation Incorporation Company 8 Buy now