CONCEPTS FASHION LIMITED
Status | ACTIVE |
Company No. | 11723484 |
Category | Private Limited Company |
Incorporated | 12 Dec 2018 |
Age | 5 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CONCEPTS FASHION LIMITED is an active private limited company with number 11723484. It was incorporated 5 years, 5 months, 24 days ago, on 12 December 2018. The company address is 16 Water Lily Way, Nuneaton, CV10 7SJ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 May 2024
Action Date: 22 May 2024
Category: Address
Type: AD01
Change date: 2024-05-22
New address: 16 Water Lily Way Nuneaton CV10 7SJ
Old address: National House 80-82 Wellington Road North Stockport SK4 1HW England
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-20
Old address: 16 Water Lily Way Nuneaton CV10 7SJ England
New address: National House 80-82 Wellington Road North Stockport SK4 1HW
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-12
Old address: 84-90 Market Street Hednesford Cannock WS12 1AG England
New address: 16 Water Lily Way Nuneaton CV10 7SJ
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Old address: 37 Queens Road Nuneaton CV11 5JT England
New address: 84-90 Market Street Hednesford Cannock WS12 1AG
Change date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
Old address: 37 Queens Road Nuneaton CV11 5JT England
New address: 37 Queens Road Nuneaton CV11 5JT
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
New address: 37 Queens Road Nuneaton CV11 5JT
Old address: 16 Water Lily Way Nuneaton CV10 7SJ United Kingdom
Change date: 2021-01-26
Documents
Dissolution withdrawal application strike off company
Date: 12 May 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 25 Mar 2020
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-03
Psc name: Vipul Parekh
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Vipul Parekh
Documents
Termination secretary company with name termination date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vipul Parekh
Termination date: 2020-03-03
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-13
Officer name: Mr Manish Patel
Documents
Change to a person with significant control
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manish Patel
Change date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Old address: 37 Queens Road Nuneaton Warwickshire CV11 5JT United Kingdom
New address: 16 Water Lily Way Nuneaton CV10 7SJ
Change date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-14
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
New address: 37 Queens Road Nuneaton Warwickshire CV11 5JT
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-25
Psc name: Vipul Parekh
Documents
Appoint person secretary company with name date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-25
Officer name: Mr Vipul Parekh
Documents
Appoint person director company with name date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-25
Officer name: Mr Vipul Parekh
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-17
Psc name: Vipul Parekh
Documents
Some Companies
53 SYDENHAM HILL,LONDON,SE23 3PS
Number: | 08159531 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNFIELD HOUSE SALFORD APPROACJ,SALFORD,M3 7BX
Number: | 04175417 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 LATITUDE 51 BATH HOTEL ROAD,BIDEFORD,EX39 1GW
Number: | 11427593 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH STREET, BLANTYRE,GLASGOW,G72 0NY
Number: | SC423595 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1Y 4YX
Number: | 02263853 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWYNS 109,LONDON,W1U 6RP
Number: | 06656200 |
Status: | ACTIVE |
Category: | Private Limited Company |