CONCEPT ARCHITECTURAL DESIGN LIMITED

48 Louise Street, Dudley, DY3 2UB, England
StatusACTIVE
Company No.10509676
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

CONCEPT ARCHITECTURAL DESIGN LIMITED is an active private limited company with number 10509676. It was incorporated 7 years, 4 months, 22 days ago, on 05 December 2016. The company address is 48 Louise Street, Dudley, DY3 2UB, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: AD01

New address: 48 Louise Street Dudley DY3 2UB

Change date: 2023-12-29

Old address: Holloway Chambers 27 Priory Street Dudley DY1 1HA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Peter Gill

Change date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Joanne Elizabeth Hyde

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-28

Psc name: Joanne Elizabeth Gill

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Mrs Joanne Elizabeth Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

New address: Holloway Chambers 27 Priory Street Dudley DY1 1HA

Old address: 15 Harlech Way Dudley West Midlands DY1 2SP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02609748
Status:LIQUIDATION
Category:Private Limited Company

CAMARAS LIMITED

7 IRTHING,MORPETH,NE61 5LP

Number:04841997
Status:ACTIVE
Category:Private Limited Company

LIBERTY INDUSTRIES UK LTD

LOCHABER,FORT WILLIAM,PH33 6TH

Number:SC550829
Status:ACTIVE
Category:Private Limited Company

MARCH YARD LTD

STONE COTTAGE GROOMS LANE,NORTHAMPTON,NN6 8NN

Number:08175096
Status:ACTIVE
Category:Private Limited Company

RUBIX CONSTRUCTION AND DEVELOPMENT LTD

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:09780245
Status:ACTIVE
Category:Private Limited Company

SCOTT DONALD ARCHITECTURE LTD

42 WINSTANLEY ROAD,SALE,M33 2AR

Number:07750220
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