Advanced company searchLink opens in new window

CONCEPTUNET HOLDINGS LTD

Company number 09794765

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)
07 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 17/10/2023
06 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 30 September 2022
28 Apr 2023 AP01 Appointment of Mr Robert Paul Sawyer as a director on 28 April 2023
28 Apr 2023 AP01 Appointment of Mr David Barry Bird as a director on 28 April 2023
28 Apr 2023 PSC01 Notification of Daniel Taylor as a person with significant control on 7 November 2022
28 Apr 2023 TM01 Termination of appointment of Susan Ann Sawyer as a director on 28 April 2023
28 Apr 2023 TM01 Termination of appointment of Philip Edward Sawyer as a director on 28 April 2023
28 Apr 2023 TM02 Termination of appointment of Philip Edward Sawyer as a secretary on 28 April 2023
28 Apr 2023 AP01 Appointment of Mr Daniel Taylor as a director on 28 April 2023
28 Apr 2023 PSC07 Cessation of Trustees of the Sawyers' Children Settlement Trust as a person with significant control on 7 November 2022
22 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Mar 2022 AD01 Registered office address changed from Unit 10 Prospect House Unit 10 Prospect House Colliery Close , Staveley Chesterfield Derbyshire S43 3QE United Kingdom to Unit 10 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from Unit 10 Prospect House Colliery Close, Ireland Business Park Staveley Chesterfield S43 3QE England to Unit 10 Prospect House Unit 10 Prospect House Colliery Close , Staveley Chesterfield Derbyshire S43 3QE on 4 March 2022
15 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
17 Sep 2021 AD01 Registered office address changed from The Accounting House Sheepbridge Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX United Kingdom to Unit 10 Prospect House Colliery Close, Ireland Business Park Staveley Chesterfield S43 3QE on 17 September 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 24 September 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Apr 2019 SH08 Change of share class name or designation
29 Apr 2019 SH02 Sub-division of shares on 10 April 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divison/allowance for various share capital 10/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association