Advanced company searchLink opens in new window

CONCEPT TRENDS LTD

Company number 09414765

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
20 Aug 2023 AD01 Registered office address changed from 9 Leonard Street Flat 7 London EC2A 4BF England to 18 Offord Road London N1 1DL on 20 August 2023
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
02 Sep 2021 AD01 Registered office address changed from 80 Exchange Building 132 Commercial Street London E1 6NQ England to 9 Leonard Street Flat 7 London EC2A 4BF on 2 September 2021
21 Jun 2021 AA Micro company accounts made up to 31 January 2021
25 Apr 2021 AD01 Registered office address changed from 27 Leeward Court Asher Way London E1W 2JY to 80 Exchange Building 132 Commercial Street London E1 6NQ on 25 April 2021
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
04 Nov 2019 AA Micro company accounts made up to 31 January 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Nov 2017 AA Micro company accounts made up to 31 January 2017
13 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
07 Oct 2015 TM01 Termination of appointment of Christopher David Longden as a director on 11 September 2015
20 Mar 2015 CERTNM Company name changed concept trend LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 100