CONCEPT COMMUNICATIONS GROUP LIMITED

06396737
9 PARKWAY CLOSE PARKWAY INDUSTRIAL ESTATE SHEFFIELD S9 4WJ

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 accounts Annual Accounts 7 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 officers Termination of appointment of director (Steeve Axel Roucaute) 1 Buy now
17 May 2023 officers Appointment of director (Mr Steeve Axel Roucaute) 2 Buy now
17 May 2023 officers Appointment of director (Mr Andrew Skarpellis) 2 Buy now
17 May 2023 officers Appointment of director (Mr Philip John Osmond) 2 Buy now
17 May 2023 officers Appointment of director (Mr Gary Ian Peeling) 2 Buy now
17 May 2023 officers Termination of appointment of secretary (Giles William John Bowes) 1 Buy now
17 May 2023 officers Termination of appointment of director (Giles William John Bowes) 1 Buy now
06 Jan 2023 accounts Annual Accounts 7 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 3 Buy now
07 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2021 accounts Annual Accounts 4 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 officers Termination of appointment of director (Alex Nicholas Saunders) 1 Buy now
09 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 accounts Annual Accounts 5 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 4 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2017 accounts Annual Accounts 14 Buy now
05 Oct 2016 officers Termination of appointment of director (Paul James Cooke) 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2015 accounts Annual Accounts 8 Buy now
13 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Paul James Cooke) 2 Buy now
26 Feb 2015 accounts Annual Accounts 8 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
05 Nov 2014 capital Return of Allotment of shares 4 Buy now
28 Oct 2014 resolution Resolution 14 Buy now
28 Oct 2014 officers Appointment of director (Matthew Jon Bailey) 3 Buy now
19 Aug 2014 officers Termination of appointment of director (Paul Hale) 1 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 21 Buy now
30 Sep 2013 officers Appointment of director (Mr Paul James Cooke) 2 Buy now
27 Sep 2013 officers Appointment of director (Mr Alex Nicholas Saunders) 2 Buy now
27 Sep 2013 officers Termination of appointment of director (Peter O'neill) 1 Buy now
04 Apr 2013 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 10 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 10 Buy now
06 Dec 2010 accounts Annual Accounts 10 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Peter Kevin O'neill) 3 Buy now
30 Mar 2010 accounts Annual Accounts 10 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Giles William John Bowes) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Peter Kevin O'neill) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Paul Hale) 2 Buy now
26 Nov 2009 officers Change of particulars for secretary (Giles William John Bowes) 1 Buy now
04 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA 1 Buy now
20 Feb 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 officers Director and secretary's change of particulars / giles bowes / 02/02/2009 1 Buy now
07 Nov 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
24 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now
21 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: unit 12 birchanger industrial es stansted road bishops stortford hertfordshire CM23 2TH 1 Buy now
15 Nov 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
11 Oct 2007 incorporation Incorporation Company 25 Buy now