Advanced company searchLink opens in new window

CONCEP HOLDINGS LIMITED

Company number 11535924

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)
30 Aug 2022 AD01 Registered office address changed from C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 30 August 2022
17 May 2022 CH01 Director's details changed for Ms Milla Rahmani on 17 May 2022
09 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 MR01 Registration of charge 115359240001, created on 29 October 2021
12 Oct 2021 AP04 Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 1 September 2021
30 Sep 2021 PSC07 Cessation of Andrew David Michael Johnson as a person with significant control on 1 September 2021
15 Sep 2021 AP01 Appointment of Miss Liberty Rebecca Davey as a director on 1 September 2021
15 Sep 2021 AP01 Appointment of Milla Rahmani as a director on 1 September 2021
15 Sep 2021 PSC02 Notification of Workshare Limited as a person with significant control on 1 September 2021
15 Sep 2021 TM02 Termination of appointment of Adam Craig Bale as a secretary on 1 September 2021
15 Sep 2021 AP01 Appointment of Mark Chamberlain as a director on 1 September 2021
15 Sep 2021 PSC07 Cessation of Daniel George Morgan as a person with significant control on 1 September 2021
15 Sep 2021 TM01 Termination of appointment of Andrew David Michael Johnson as a director on 1 September 2021
15 Sep 2021 AD01 Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 15 September 2021
15 Sep 2021 TM01 Termination of appointment of Daniel George Morgan as a director on 1 September 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 164.4
02 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
21 Jan 2021 CS01 Confirmation statement made on 1 August 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Mar 2020 AD01 Registered office address changed from Floor 6 Portland House Bressenden Place London SW1E 5BH United Kingdom to 201 Borough High Street London SE1 1JA on 13 March 2020
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Aug 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates