THE CONCEPT CORPORATION LIMITED

Keystone House Boundary Road Keystone House Boundary Road, High Wycombe, HP10 9PN, Buckinghamshire
StatusACTIVE
Company No.02933444
CategoryPrivate Limited Company
Incorporated26 May 1994
Age29 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE CONCEPT CORPORATION LIMITED is an active private limited company with number 02933444. It was incorporated 29 years, 11 months, 19 days ago, on 26 May 1994. The company address is Keystone House Boundary Road Keystone House Boundary Road, High Wycombe, HP10 9PN, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 01 Jun 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Jun 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed concept corporate interiors PLC\certificate issued on 03/06/14

Documents

View document PDF

Change of name notice

Date: 03 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: Capital House Westbourne Street High Wycombe Buckinghamshire HP11 2PZ

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise June Kirby

Change date: 2013-03-25

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Malcolm Albert Kirby

Change date: 2013-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Malcolm Albert Kirby

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise June Kirby

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mr Andrew John Coyle

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/07/06--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/07/06

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 25 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Auditors statement

Date: 25 Jul 2006

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 25 Jul 2006

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 25 Jul 2006

Category: Accounts

Type: BS

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Re registration memorandum articles

Date: 25 Jul 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 28/03/00 from: west end courtyard west end street high wycombe bucks. HP11 6JG

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/01/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 May 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DETAILED INVENTORIES LIMITED

SEFTON, YORK ROAD,SURREY,KT14 7HX

Number:05396002
Status:ACTIVE
Category:Private Limited Company

DIRENCH PROPERTIES LTD

152 STOKE NEWINGTON ROAD,LONDON,N16 7XA

Number:08469228
Status:ACTIVE
Category:Private Limited Company

LIQUILINE LIMITED

92 NORE ROAD,PORTISHEAD,BS20 8DX

Number:07492613
Status:ACTIVE
Category:Private Limited Company

ODONA LTD

DEPT 2081 196 HIGH ROAD, WOOD GREEN,LONDON,N22 8HH

Number:07867816
Status:ACTIVE
Category:Private Limited Company

RED LIST LTD

51 VANN CLOSE,BIRMINGHAM,B10 0DE

Number:11945248
Status:ACTIVE
Category:Private Limited Company

STACK CAPITAL LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11317169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source