- Company Overview for CONCEPT INCENTIVES LIMITED (02462964)
- Filing history for CONCEPT INCENTIVES LIMITED (02462964)
- People for CONCEPT INCENTIVES LIMITED (02462964)
- Charges for CONCEPT INCENTIVES LIMITED (02462964)
- More for CONCEPT INCENTIVES LIMITED (02462964)
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
|
|
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 |