Advanced company searchLink opens in new window

CONCEPT COMMUNICATIONS GROUP LIMITED

Company number 06396737

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)
17 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Oct 2016 TM01 Termination of appointment of Paul James Cooke as a director on 29 July 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 396
08 Jul 2015 CH01 Director's details changed for Mr Paul James Cooke on 8 July 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Nov 2014 CH01 Director's details changed for Mr Giles William John Bowes on 27 November 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 396
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2014 AP01 Appointment of Matthew Jon Bailey as a director on 17 October 2014
19 Aug 2014 TM01 Termination of appointment of Paul Hale as a director on 5 August 2014
01 Aug 2014 AD01 Registered office address changed from Unit 2 M11 Busines Link Parsonage Lane Stansted Essex CM24 8GF England to Unit 2 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on 1 August 2014
24 Jul 2014 AD01 Registered office address changed from 26 Church Street Bishop's Stortford Herts CM23 2LY to Unit 2 M11 Busines Link Parsonage Lane Stansted Essex CM24 8GF on 24 July 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
02 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2013 AP01 Appointment of Mr Paul James Cooke as a director
27 Sep 2013 AP01 Appointment of Mr Alex Nicholas Saunders as a director
27 Sep 2013 TM01 Termination of appointment of Peter O'neill as a director
04 Apr 2013 CH01 Director's details changed for Mr Giles William John Bowes on 3 April 2013
17 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 30 June 2011