Download leads from Nexok and grow your business. Find out more

Concept Spa Ltd

Documents

Total Documents38
Total Pages162

Filing History

14 July 2023Confirmation statement made on 9 July 2023 with no updates
21 March 2023Total exemption full accounts made up to 31 July 2022
5 October 2022Compulsory strike-off action has been discontinued
4 October 2022First Gazette notice for compulsory strike-off
30 September 2022Confirmation statement made on 9 July 2022 with no updates
29 April 2022Total exemption full accounts made up to 31 July 2021
26 July 2021Confirmation statement made on 9 July 2021 with no updates
30 April 2021Micro company accounts made up to 31 July 2020
31 July 2020Micro company accounts made up to 31 July 2019
28 July 2020Confirmation statement made on 9 July 2020 with no updates
19 July 2019Registered office address changed from 5 C/O Dafydd Hughes and Co 5 Glanhwfa Road Llangefni Anglesey LL77 7EN Wales to C/O Dafydd Hughes & Co 6 Church Street Llangefni LL77 7DU on 19 July 2019
19 July 2019Confirmation statement made on 9 July 2019 with no updates
29 April 2019Micro company accounts made up to 31 July 2018
20 December 2018Registration of charge 096805060001, created on 20 December 2018
20 July 2018Confirmation statement made on 9 July 2018 with no updates
30 April 2018Micro company accounts made up to 31 July 2017
25 July 2017Notification of Jack Michael Glynn as a person with significant control on 25 July 2017
25 July 2017Confirmation statement made on 9 July 2017 with updates
25 July 2017Notification of Jack Michael Glynn as a person with significant control on 27 November 2016
25 July 2017Confirmation statement made on 9 July 2017 with updates
25 July 2017Notification of Heather Ann Glynn as a person with significant control on 25 July 2017
25 July 2017Notification of Heather Ann Glynn as a person with significant control on 27 November 2016
11 May 2017Registered office address changed from C/O Hart Parry Cyf 9 Chestnut Court Parc Menai Bangor LL57 4FH Wales to 5 C/O Dafydd Hughes and Co 5 Glanhwfa Road Llangefni Anglesey LL77 7EN on 11 May 2017
11 May 2017Registered office address changed from C/O Hart Parry Cyf 9 Chestnut Court Parc Menai Bangor LL57 4FH Wales to 5 C/O Dafydd Hughes and Co 5 Glanhwfa Road Llangefni Anglesey LL77 7EN on 11 May 2017
7 April 2017Micro company accounts made up to 31 July 2016
7 April 2017Micro company accounts made up to 31 July 2016
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
6 March 2017Registered office address changed from Gwelfor Barn Llangoed Beaumaris Anglesey LL58 8st Wales to C/O Hart Parry Cyf 9 Chestnut Court Parc Menai Bangor LL57 4FH on 6 March 2017
6 March 2017Registered office address changed from Gwelfor Barn Llangoed Beaumaris Anglesey LL58 8st Wales to C/O Hart Parry Cyf 9 Chestnut Court Parc Menai Bangor LL57 4FH on 6 March 2017
27 November 2016Appointment of Mr Jack Michael Glynn as a director on 20 November 2016
27 November 2016Appointment of Mr Jack Michael Glynn as a director on 20 November 2016
27 November 2016Appointment of Mrs Heather Ann Glynn as a director on 20 November 2016
27 November 2016Appointment of Mrs Heather Ann Glynn as a director on 20 November 2016
26 July 2016Confirmation statement made on 9 July 2016 with updates
26 July 2016Confirmation statement made on 9 July 2016 with updates
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing