Advanced company searchLink opens in new window

CONCEPT F LIMITED

Company number 08525532

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
27 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
04 Apr 2019 AP01 Appointment of Francesco Carenza as a director on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Nancy Bennett as a director on 4 April 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • EUR 10,000
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Feb 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016
22 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • EUR 10,000
22 May 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
21 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • EUR 10,000
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • EUR 10,000
13 Dec 2013 CH02 Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
09 Oct 2013 AP01 Appointment of Ms Nancy Bennett as a director