Established in 1997, Conceptunet Ltd are based in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Sawyer, Susan Ann, Barker, John Ian for Conceptunet Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, John Ian | 01 March 2002 | 09 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWYER, Susan Ann | 08 August 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 May 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 06 July 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 22 September 2017 | |
AP01 - Appointment of director | 30 May 2017 | |
AD01 - Change of registered office address | 30 May 2017 | |
AA - Annual Accounts | 30 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 31 May 2016 | |
RESOLUTIONS - N/A | 16 October 2015 | |
RESOLUTIONS - N/A | 16 October 2015 | |
SH01 - Return of Allotment of shares | 16 October 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 October 2015 | |
SH19 - Statement of capital | 16 October 2015 | |
CAP-SS - N/A | 16 October 2015 | |
SH01 - Return of Allotment of shares | 16 October 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 October 2015 | |
SH19 - Statement of capital | 16 October 2015 | |
CAP-SS - N/A | 16 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 10 September 2010 | |
AP01 - Appointment of director | 09 September 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 16 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
363a - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363a - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 30 January 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 25 June 2001 | |
363s - Annual Return | 20 September 2000 | |
395 - Particulars of a mortgage or charge | 07 September 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 31 August 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 25 September 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 1997 | |
287 - Change in situation or address of Registered Office | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 15 August 1997 | |
288b - Notice of resignation of directors or secretaries | 15 August 1997 | |
NEWINC - New incorporation documents | 08 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 January 2003 | Outstanding |
N/A |
Debenture | 05 September 2000 | Outstanding |
N/A |