CONCIQUE LTD

Slapton Hill Farm Slapton Hill Farm, Towcester, NN12 8QD, Northamptonshire
StatusACTIVE
Company No.06417778
CategoryPrivate Limited Company
Incorporated05 Nov 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CONCIQUE LTD is an active private limited company with number 06417778. It was incorporated 16 years, 7 months, 3 days ago, on 05 November 2007. The company address is Slapton Hill Farm Slapton Hill Farm, Towcester, NN12 8QD, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Mr Joe Michael

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Bernard Humphrey

Notification date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Jane Humphrey

Cessation date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-23

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Bernard Humphrey

Change date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Frederick Bernard Humphrey

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Horsfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed repco marine LTD\certificate issued on 06/08/08

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 19/11/07 from: aims 16 new street stourport on severn DY13 8UW

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM LABRUM LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11280401
Status:ACTIVE
Category:Private Limited Company

BLUMARBLE CAPITAL LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:08289607
Status:ACTIVE
Category:Private Limited Company

GB RAIL LIMITED

99-105 STANSTEAD ROAD,LONDON,SE23 1HH

Number:06874619
Status:ACTIVE
Category:Private Limited Company

GV THORNHILL LTD

39 CARDIFF ROAD,CARDIFF,CF5 2DP

Number:11780688
Status:ACTIVE
Category:Private Limited Company

LTC GROUP LTD

C/O 32 CASTLEWOOD ROAD,LONDON,N16 6DW

Number:10631440
Status:ACTIVE
Category:Private Limited Company

MARK TWELVE LTD.

28 DEPTFORD GREEN,LONDON,SE8 3DQ

Number:10835605
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