Having been setup in 1993, The Conceptua Group Ltd are based in Sheffield in South Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There is one director listed for The Conceptua Group Ltd at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEE, Linda | 30 April 1993 | 04 February 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 15 April 2019 | |
CH01 - Change of particulars for director | 15 April 2019 | |
CH01 - Change of particulars for director | 15 April 2019 | |
PSC04 - N/A | 15 April 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 19 April 2017 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 07 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
CONNOT - N/A | 17 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 June 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 23 January 2006 | |
MEM/ARTS - N/A | 16 June 2005 | |
CERTNM - Change of name certificate | 13 June 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 22 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
AA - Annual Accounts | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
225 - Change of Accounting Reference Date | 17 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2003 | |
363s - Annual Return | 27 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2002 | |
AA - Annual Accounts | 20 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2002 | |
363s - Annual Return | 25 April 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 10 November 2001 | |
395 - Particulars of a mortgage or charge | 02 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2001 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 25 April 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 20 April 1999 | |
395 - Particulars of a mortgage or charge | 12 November 1998 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 23 April 1998 | |
287 - Change in situation or address of Registered Office | 27 January 1998 | |
395 - Particulars of a mortgage or charge | 17 December 1997 | |
AA - Annual Accounts | 16 December 1997 | |
287 - Change in situation or address of Registered Office | 11 August 1997 | |
363s - Annual Return | 25 April 1997 | |
AA - Annual Accounts | 24 February 1997 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 29 February 1996 | |
RESOLUTIONS - N/A | 21 November 1995 | |
RESOLUTIONS - N/A | 21 November 1995 | |
RESOLUTIONS - N/A | 21 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 1995 | |
123 - Notice of increase in nominal capital | 21 November 1995 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 16 February 1995 | |
288 - N/A | 05 February 1995 | |
395 - Particulars of a mortgage or charge | 08 June 1994 | |
363s - Annual Return | 18 April 1994 | |
288 - N/A | 22 February 1994 | |
288 - N/A | 22 February 1994 | |
287 - Change in situation or address of Registered Office | 22 February 1994 | |
288 - N/A | 07 June 1993 | |
287 - Change in situation or address of Registered Office | 07 June 1993 | |
288 - N/A | 07 June 1993 | |
NEWINC - New incorporation documents | 15 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 January 2004 | Fully Satisfied |
N/A |
Debenture | 27 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 08 November 2001 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 2001 | Fully Satisfied |
N/A |
Debenture | 30 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1998 | Fully Satisfied |
N/A |
Legal charge | 16 January 1995 | Fully Satisfied |
N/A |
Legal charge | 20 May 1994 | Fully Satisfied |
N/A |