- Company Overview for C&L CONCEPTS LIMITED (10899387)
- Filing history for C&L CONCEPTS LIMITED (10899387)
- People for C&L CONCEPTS LIMITED (10899387)
- More for C&L CONCEPTS LIMITED (10899387)
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) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Unit 10 Unit 10 st Georges Tower Hatley St George Sandy Bedfordshire SG19 3SH England to Unit 10 st Georges Tower Hatley St. George Sandy Bedfordshire SG19 3SH on 5 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Unit 2 Burr Elm Court Main Street Caldecote Cambridge CB23 7NU United Kingdom to Unit 10 Unit 10 st Georges Tower Hatley St George Sandy Bedfordshire SG19 3SH on 5 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
07 Aug 2019 | CH01 | Director's details changed for Mrs Lisbeth Jane Nita Ann Ricciardi on 3 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Clive Corner on 3 August 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mrs Lisbeth Jane Nita Ann Ricciardi as a person with significant control on 3 August 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mr Clive Corner as a person with significant control on 3 August 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from 11a Orchard Road Royston SG8 5HD England to Unit 2 Burr Elm Court Main Street Caldecote Cambridge CB23 7NU on 4 March 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
04 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-04
|