About

Registered Number: 02933444
Date of Incorporation: 26/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN

 

The Concept Corporation Ltd was registered on 26 May 1994, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 20 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 03 June 2016
RESOLUTIONS - N/A 01 June 2016
MAR - Memorandum and Articles - used in re-registration 01 June 2016
CERT10 - Re-registration of a company from public to private 01 June 2016
RR02 - Application by a public company for re-registration as a private limited company 01 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 July 2014
CERTNM - Change of name certificate 03 June 2014
CONNOT - N/A 03 June 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA01 - Change of accounting reference date 08 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
123 - Notice of increase in nominal capital 25 July 2006
CERT7 - Re-registration of a company from private to public with a change of name 25 July 2006
AUDS - Auditor's statement 25 July 2006
AUDR - Auditor's report 25 July 2006
BS - Balance sheet 25 July 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 25 July 2006
43(3) - Application by a private company for re-registration as a public company 25 July 2006
MAR - Memorandum and Articles - used in re-registration 25 July 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 11 June 2004
225 - Change of Accounting Reference Date 13 January 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 28 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
363s - Annual Return 26 June 1998
395 - Particulars of a mortgage or charge 21 March 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 18 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 20 July 1995
288 - N/A 10 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
288 - N/A 09 June 1994
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.