CONCEPT COURT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2023-10-10 View Report
Gazette. Gazette notice voluntary. 2023-08-29 View Report
Officers. Termination date: 2023-08-02. Officer name: Tom Pickford. 2023-08-24 View Report
Officers. Termination date: 2023-08-02. Officer name: Kevin Fitzpatrick. 2023-08-24 View Report
Dissolution. Dissolution application strike off company. 2023-08-21 View Report
Officers. Appointment date: 2023-05-01. Officer name: Mr Kevin Fitzpatrick. 2023-08-17 View Report
Officers. Officer name: Mr Tom Pickford. Appointment date: 2023-08-01. 2023-08-17 View Report
Officers. Termination date: 2023-08-01. Officer name: Tom Pickford. 2023-08-14 View Report
Officers. Officer name: Kevin Fitzpatrick. Termination date: 2023-08-01. 2023-08-14 View Report
Officers. Termination date: 2023-08-01. Officer name: Kevin Fitzpatrick. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Officers. Change date: 2023-01-01. Officer name: Mr Tom Pickford. 2023-01-26 View Report
Officers. Officer name: Graham Elliott Shircore. Termination date: 2023-01-01. 2023-01-03 View Report
Officers. Appointment date: 2023-01-01. Officer name: Mr Tom Pickford. 2023-01-03 View Report
Accounts. Accounts type full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Officers. Officer name: Mr Kevin Fitzpatrick. Appointment date: 2021-11-15. 2021-11-17 View Report
Officers. Officer name: Mr Kevin Fitzpatrick. Appointment date: 2021-11-15. 2021-11-17 View Report
Officers. Termination date: 2021-11-15. Officer name: Anthony Michael Gee. 2021-11-17 View Report
Officers. Termination date: 2021-11-15. Officer name: Anthony Michael Gee. 2021-11-17 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Officers. Appointment date: 2020-11-02. Officer name: Mr Graham Elliott Shircore. 2020-11-02 View Report
Officers. Officer name: Richard Kenneth Purkis. Termination date: 2020-11-02. 2020-11-02 View Report
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2020-11-02. 2020-11-02 View Report
Officers. Termination date: 2020-11-02. Officer name: Richard Kenneth Purkis. 2020-11-02 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type full. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type full. 2018-11-22 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Officers. Termination date: 2017-09-08. Officer name: Keith Andrew Millar Heddle. 2017-09-12 View Report
Accounts. Accounts type full. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type full. 2016-05-07 View Report
Auditors. Auditors resignation company. 2016-04-06 View Report
Auditors. Auditors resignation company. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Address. Old address: 399 Strand London WC2R 0LX. New address: C/O C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX. Change date: 2015-05-13. 2015-05-13 View Report
Officers. Officer name: Antony Richard Jan Grodecki. Termination date: 2015-05-07. 2015-05-12 View Report
Mortgage. Charge number: 072504430002. 2015-05-12 View Report
Mortgage. Charge number: 1. 2015-05-11 View Report
Change of name. Description: Company name changed benham collectibles LIMITED\certificate issued on 08/05/15. 2015-05-08 View Report
Accounts. Accounts type full. 2015-02-16 View Report
Resolution. Description: Resolutions. 2014-11-26 View Report
Mortgage. Charge number: 072504430002. Charge creation date: 2014-09-26. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report