CONCEPT COURT LIMITED

07250443
C/O STANLEY GIBBONS LIMITED,399 STRAND LONDON WC2R 0LX

Documents

Documents
Date Category Description Pages
25 Feb 2025 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2024 officers Appointment of director (Mr Roderick Manzie) 2 Buy now
10 Oct 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2023 officers Termination of appointment of director (Tom Pickford) 1 Buy now
24 Aug 2023 officers Termination of appointment of director (Kevin Fitzpatrick) 1 Buy now
21 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Aug 2023 officers Appointment of director (Mr Kevin Fitzpatrick) 2 Buy now
17 Aug 2023 officers Appointment of director (Mr Tom Pickford) 2 Buy now
14 Aug 2023 officers Termination of appointment of director (Tom Pickford) 1 Buy now
14 Aug 2023 officers Termination of appointment of secretary (Kevin Fitzpatrick) 1 Buy now
14 Aug 2023 officers Termination of appointment of director (Kevin Fitzpatrick) 1 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Change of particulars for director (Mr Tom Pickford) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Graham Elliott Shircore) 1 Buy now
03 Jan 2023 officers Appointment of director (Mr Tom Pickford) 2 Buy now
29 Dec 2022 accounts Annual Accounts 20 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 officers Appointment of director (Mr Kevin Fitzpatrick) 2 Buy now
17 Nov 2021 officers Appointment of secretary (Mr Kevin Fitzpatrick) 2 Buy now
17 Nov 2021 officers Termination of appointment of director (Anthony Michael Gee) 1 Buy now
17 Nov 2021 officers Termination of appointment of secretary (Anthony Michael Gee) 1 Buy now
12 Oct 2021 accounts Annual Accounts 21 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Appointment of director (Mr Graham Elliott Shircore) 2 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Richard Kenneth Purkis) 1 Buy now
02 Nov 2020 officers Appointment of secretary (Mr Anthony Michael Gee) 2 Buy now
02 Nov 2020 officers Termination of appointment of director (Richard Kenneth Purkis) 1 Buy now
02 Oct 2020 accounts Annual Accounts 21 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 18 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 22 Buy now
12 Jun 2018 accounts Annual Accounts 21 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 officers Termination of appointment of director (Keith Andrew Millar Heddle) 1 Buy now
31 May 2017 accounts Annual Accounts 24 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 annual-return Annual Return 5 Buy now
07 May 2016 accounts Annual Accounts 15 Buy now
06 Apr 2016 auditors Auditors Resignation Company 2 Buy now
24 Mar 2016 auditors Auditors Resignation Company 1 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2015 officers Termination of appointment of director (Antony Richard Jan Grodecki) 1 Buy now
12 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Feb 2015 accounts Annual Accounts 14 Buy now
26 Nov 2014 resolution Resolution 14 Buy now
07 Oct 2014 mortgage Registration of a charge 42 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2013 officers Appointment of director (Mr Antony Richard Jan Grodecki) 2 Buy now
02 Oct 2013 officers Appointment of director (Mr Anthony Michael Gee) 2 Buy now
03 Jul 2013 accounts Annual Accounts 14 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 14 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
11 Nov 2011 officers Appointment of director (Mr Keith Andrew Millar Heddle) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Mark David Henley) 1 Buy now
09 Sep 2011 accounts Annual Accounts 13 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2010 resolution Resolution 2 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
14 Sep 2010 officers Appointment of secretary (Richard Kenneth Purkis) 3 Buy now
14 Sep 2010 officers Termination of appointment of director (John Uri) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Martin Mcnair) 2 Buy now
14 Sep 2010 officers Appointment of director (John Peter Uri) 3 Buy now
14 Sep 2010 officers Appointment of director (Mr Richard Kenneth Purkis) 3 Buy now
14 Sep 2010 officers Appointment of director (Mr Mark David Henley) 3 Buy now
14 Sep 2010 resolution Resolution 1 Buy now
03 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
11 May 2010 incorporation Incorporation Company 28 Buy now