Advanced company searchLink opens in new window

CONCEPT FOUNDRY LIMITED

Company number 07553885

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)
26 Jun 2023 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 26 June 2023
26 Jun 2023 LIQ02 Statement of affairs
26 Jun 2023 600 Appointment of a voluntary liquidator
26 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-20
22 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 PSC04 Change of details for Mrs. Rebecca Mitchell as a person with significant control on 12 July 2022
12 Jul 2022 PSC04 Change of details for Mr Macey Tudor Mitchell as a person with significant control on 12 July 2022
12 Jul 2022 CH03 Secretary's details changed for Mr Macey Tudor Mitchell on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Macey Tudor Mitchell on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Mrs. Rebecca Mitchell on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 12 July 2022
11 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 AP01 Appointment of Mrs. Rebecca Mitchell as a director on 15 October 2021
15 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Mar 2017 CH01 Director's details changed for Mr Macey Tudor Mitchell on 11 July 2016