- Company Overview for CONCEPT GENERATORS LIMITED (SC594060)
- Filing history for CONCEPT GENERATORS LIMITED (SC594060)
- People for CONCEPT GENERATORS LIMITED (SC594060)
- More for CONCEPT GENERATORS LIMITED (SC594060)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
21 Dec 2021 | CH04 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
16 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
01 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jun 2019 | SH08 | Change of share class name or designation | |
07 Jun 2019 | SH19 |
Statement of capital on 7 June 2019
|
|
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | SH20 | Statement by Directors | |
07 Jun 2019 | CAP-SS | Solvency Statement dated 31/05/19 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
30 Jan 2019 | PSC01 | Notification of Mark Alexander Robb as a person with significant control on 7 January 2019 | |
30 Jan 2019 | PSC07 | Cessation of Bpe Engineering & Services Sdn Bhd as a person with significant control on 7 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Mohd Isnari Idris as a director on 7 January 2019 | |
24 Aug 2018 | AP01 | Appointment of Mr Mohd Isnari Idris as a director on 11 April 2018 | |
24 Aug 2018 | CH04 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|