About

Registered Number: 04742285
Date of Incorporation: 23/04/2003 (22 years ago)
Company Status: Active
Registered Address: 23 The Glade, Ilford, Essex, IG5 0NQ,

 

Based in Ilford, Essex, Concept Central Ltd was established in 2003, it has a status of "Active". Aslam, Sadia, Aslam, Shahid Mohamed, Aslam, Najma are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Shahid Mohamed 23 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ASLAM, Sadia 20 June 2013 - 1
ASLAM, Najma 23 April 2003 14 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 13 December 2019
CH03 - Change of particulars for secretary 10 December 2019
CS01 - N/A 06 March 2019
RESOLUTIONS - N/A 25 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 22 February 2018
CH03 - Change of particulars for secretary 06 October 2017
CH01 - Change of particulars for director 06 October 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AA - Annual Accounts 21 December 2013
AP03 - Appointment of secretary 21 June 2013
AR01 - Annual Return 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 29 March 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.