Advanced company searchLink opens in new window

CONCEPT TECHNOLOGIES LIMITED

Company number 11502319

Filter by category

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)
13 Jun 2023 AD01 Registered office address changed from 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 13 June 2023
13 Jun 2023 600 Appointment of a voluntary liquidator
13 Jun 2023 LIQ02 Statement of affairs
13 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-07
13 Jun 2023 PSC04 Change of details for Mr John Micheal Yearn as a person with significant control on 29 May 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 October 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 TM01 Termination of appointment of Alan Paul Glazer as a director on 8 March 2022
14 Mar 2022 PSC07 Cessation of Alan Paul Glazer as a person with significant control on 8 March 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
08 Feb 2022 AD01 Registered office address changed from Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ England to 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD on 8 February 2022
10 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
15 Apr 2021 MR04 Satisfaction of charge 115023190001 in full
04 Feb 2021 MR01 Registration of charge 115023190002, created on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of John Micheal Yearn as a director on 28 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2020 SH08 Change of share class name or designation
17 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
14 Aug 2020 PSC01 Notification of Alan Paul Glazer as a person with significant control on 21 January 2020
14 Aug 2020 PSC04 Change of details for Mr John Micheal Yearn as a person with significant control on 21 January 2020