Advanced company searchLink opens in new window

CONCEPT INCENTIVES LIMITED

Company number 02462964

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
19 May 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
07 Oct 2020 CH01 Director's details changed for Miss Joan Bernadette Smith on 2 July 2020
07 Oct 2020 PSC04 Change of details for Miss Joan Bernadette Smith as a person with significant control on 2 July 2020
28 Aug 2020 AA Micro company accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
20 Oct 2016 CH01 Director's details changed for Ms Joan Bernadette Smith on 16 December 2015
20 Oct 2016 CH03 Secretary's details changed for Miss Joan Bernadette Smith on 16 December 2015
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016.
23 Dec 2015 AD01 Registered office address changed from , Barons Court Manchester Road, Wilmslow, Cheshire, SK9 1BQ, England to Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 23 December 2015
26 Nov 2015 AD01 Registered office address changed from , Suite G, Silk Point Queens Avenue, Off Hulley Road, Macclesfield, Cheshire, SK10 2BB, England to Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 26 November 2015
31 Jul 2015 TM01 Termination of appointment of Micheal David Fearnhead as a director on 31 July 2015