- Company Overview for CONCRETE EVIDENCE PR LIMITED (09184525)
- Filing history for CONCRETE EVIDENCE PR LIMITED (09184525)
- People for CONCRETE EVIDENCE PR LIMITED (09184525)
- More for CONCRETE EVIDENCE PR LIMITED (09184525)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 37 Chichester Road Seaford East Sussex BN25 2DJ England to 6 Ash Drive Seaford East Sussex BN25 4BU on 6 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 6 Milldown Road Seaford East Sussex BN25 3PB to 37 Chichester Road Seaford East Sussex BN25 2DJ on 28 November 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 May 2018 | AD01 | Registered office address changed from 36 Sorrel Place Stoke Gifford Bristol BS34 8AR to 6 Milldown Road Seaford East Sussex BN25 3PB on 1 May 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
09 Mar 2018 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
09 Mar 2018 | RT01 | Administrative restoration application | |
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | ANNOTATION |
Rectified TM01 was removed from the public record on 08/11/2016 as the information is factually inaccurate.
|
|
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Stephen Walter Stimpson as a director on 1 June 2016 |