Advanced company searchLink opens in new window

CONCEPT CREATIVE LTD

Company number 10317549

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)
23 Apr 2024 PSC04 Change of details for Mr Roddy Clarke as a person with significant control on 22 April 2024
23 Apr 2024 CH01 Director's details changed for Mr Roddy Clarke on 22 April 2024
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
03 Jan 2023 CH01 Director's details changed for Mr Roddy Clarke on 1 January 2023
03 Jan 2023 PSC04 Change of details for Mr Roddy Clarke as a person with significant control on 1 January 2023
03 Jan 2023 AD01 Registered office address changed from Flat 4 9 Fourth Avenue Hove East Sussex BN3 2PL England to 124 City Road London EC1V 2NX on 3 January 2023
14 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
19 May 2022 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 19 May 2022
19 May 2022 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Flat 4 9 Fourth Avenue Hove East Sussex BN3 2PL on 19 May 2022
24 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
30 May 2018 RP04CS01 Second filing of Confirmation Statement dated 07/08/2017
18 May 2018 AD01 Registered office address changed from 37a Gwydyr Mansions Holland Road Hove East Sussex BN3 1JW to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 18 May 2018
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Jan 2018 AD01 Registered office address changed from Bank House, 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF England to 37a Gwydyr Mansions Holland Road Hove East Sussex BN3 1JW on 2 January 2018
31 Aug 2017 CS01 07/08/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/05/2018.
25 Aug 2016 AD01 Registered office address changed from 7 Boardwalk Place Boardwalk Place London E14 5SE United Kingdom to Bank House, 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF on 25 August 2016
25 Aug 2016 AP04 Appointment of Exceed Cosec Services Limited as a secretary on 24 August 2016