18 May 2023 | Confirmation statement made on 13 May 2023 with updates | 5 pages |
---|
17 May 2023 | Director's details changed for Mr Oleg Nastas on 13 May 2023 | 2 pages |
---|
17 May 2023 | Change of details for Mr Oleg Nastas as a person with significant control on 13 May 2023 | 2 pages |
---|
13 April 2023 | Micro company accounts made up to 31 May 2022 | 5 pages |
---|
19 May 2022 | Confirmation statement made on 13 May 2022 with updates | 5 pages |
---|
14 February 2022 | Micro company accounts made up to 31 May 2021 | 5 pages |
---|
4 August 2021 | Registered office address changed from 411-413 Office 1.01 Oxford Street London W1C 2PE United Kingdom to Office 1.01 411-413 Oxford Street London W1C 2PE on 4 August 2021 | 1 page |
---|
4 August 2021 | Registered office address changed from Unit 13 Roding House 2 Cambridge Road Barking Essex IG11 8NL United Kingdom to 411-413 Office 1.01 Oxford Street London W1C 2PE on 4 August 2021 | 1 page |
---|
28 July 2021 | Company name changed onconcepts LTD\certificate issued on 28/07/21 - NM04 ‐ Change of name by provision in articles
| 2 pages |
---|
21 May 2021 | Confirmation statement made on 13 May 2021 with updates | 4 pages |
---|
18 December 2020 | Registered office address changed from 26 Masson House Pump House Crescent Brentford TW8 0HN to Unit 13 Roding House 2 Cambridge Road Barking Essex IG11 8NL on 18 December 2020 | 1 page |
---|
6 August 2020 | Registered office address changed from 4 Queen Elizabeths Drive London N14 6RB England to 26 Masson House Pump House Crescent Brentford TW8 0HN on 6 August 2020 | 2 pages |
---|
14 May 2020 | Incorporation Statement of capital on 2020-05-14 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|