Advanced company searchLink opens in new window

CONCEPT VENUES LIMITED

Company number 03831969

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)
12 May 2018 TM02 Termination of appointment of Stephen Harry Pennington as a secretary on 10 May 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
23 Mar 2017 AD01 Registered office address changed from 36 Bridle Lane London W1F 9BZ to 20 Warwick Street London W1B 5NF on 23 March 2017
13 Oct 2016 MR01 Registration of charge 038319690010, created on 6 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
22 Aug 2016 AP03 Appointment of Mr Stephen Harry Pennington as a secretary on 7 April 2016
22 Aug 2016 TM01 Termination of appointment of Rahul Mehta as a director on 7 January 2015
22 Aug 2016 TM02 Termination of appointment of Sharon Evelyn Atalay as a secretary on 7 April 2016
29 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2016 AA Total exemption small company accounts made up to 28 December 2014
24 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
20 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 787.4475
12 May 2015 AA Full accounts made up to 31 December 2013
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
24 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 787.4475
24 Sep 2014 CH01 Director's details changed for Mr Mark Nicholas John Fuller on 1 June 2014
19 Jun 2014 AA Full accounts made up to 31 December 2012
10 Dec 2013 TM01 Termination of appointment of Mike Miller as a director
23 Oct 2013 AP01 Appointment of Sarju Naker as a director