Colchester Road
Maldon
Essex
CM9 4GD
Secretary Name | Df Secetarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD |
Director Name | Mr Khagani Bashirov |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 6 Rue De La Montee Berchem L-3321 Luxembourg |
Secretary Name | Hoos Hang Azarmahd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rue De Chaillot Paris 75016 |
Secretary Name | Mr Dhirsingh Jodhun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Director Name | Mr Andrew John Stewart |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Wayside Walk Heathfield East Sussex TN21 0XW |
Director Name | Mr Dhirsingh Jodhun |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bruton Lane London W1J 6JQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Java Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2018) |
Correspondence Address | 25 Bruton Lane London W1J 6JQ |
Website | conceptcom.cc |
---|
Registered Address | Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Ksantex Sarl 90.00% Ordinary |
---|---|
1000 at £1 | Andrew William Stewart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,304 |
Cash | £24,173 |
Current Liabilities | £299,861 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
25 August 2020 | Notification of Jeton Ibraj as a person with significant control on 1 June 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
25 August 2020 | Cessation of Ada Zarubinskaya as a person with significant control on 1 June 2020 (1 page) |
20 August 2020 | Change of details for Mr Taryel Ahmadov as a person with significant control on 1 June 2020 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
10 July 2019 | Director's details changed for Mr Seymur Ahmadov on 1 June 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 December 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
26 November 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
22 February 2018 | Change of details for Ms Ada Zarubinskaya as a person with significant control on 21 February 2018 (2 pages) |
22 February 2018 | Change of details for Mr Taryel Ahmadov as a person with significant control on 21 February 2018 (2 pages) |
21 February 2018 | Registered office address changed from 25 Bruton Lane London W1J 6JQ to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 21 February 2018 (1 page) |
21 February 2018 | Appointment of Df Secetarial Services Limited as a secretary on 21 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Dhirsingh Jodhun as a director on 8 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Seymur Ahmadov as a director on 8 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Java Secretarial Services Ltd as a secretary on 8 February 2018 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Taryel Ahmadov as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Taryel Ahmadov as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Ada Zarubinskaya as a person with significant control on 26 January 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Ada Zarubinskaya as a person with significant control on 26 January 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 June 2016 | Director's details changed for Mr Dhirsingh Jodhun on 3 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Dhirsingh Jodhun on 3 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Andrew John Stewart as a director on 31 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Andrew John Stewart as a director on 31 May 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 February 2015 | Company name changed concept. Com technologies LTD\certificate issued on 06/02/15
|
6 February 2015 | Change of name notice (2 pages) |
6 February 2015 | Company name changed concept. Com technologies LTD\certificate issued on 06/02/15
|
6 February 2015 | Change of name notice (2 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Appointment of Java Secretarial Services Ltd as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Dhirsingh Jodhun as a secretary (1 page) |
9 July 2014 | Termination of appointment of Dhirsingh Jodhun as a secretary (1 page) |
9 July 2014 | Appointment of Java Secretarial Services Ltd as a secretary (2 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Mr Andrew John Stewart on 1 May 2013 (3 pages) |
7 May 2013 | Director's details changed for Mr Andrew John Stewart on 1 May 2013 (3 pages) |
7 May 2013 | Director's details changed for Mr Andrew John Stewart on 1 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Appointment of Mr Andrew John Stewart as a director (2 pages) |
3 May 2013 | Appointment of Mr Dhirsingh Jodhun as a director (2 pages) |
3 May 2013 | Termination of appointment of Khagani Bashirov as a director (1 page) |
3 May 2013 | Termination of appointment of Khagani Bashirov as a director (1 page) |
3 May 2013 | Appointment of Mr Dhirsingh Jodhun as a director (2 pages) |
3 May 2013 | Appointment of Mr Andrew John Stewart as a director (2 pages) |
5 April 2013 | Company name changed european technologie LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed european technologie LIMITED\certificate issued on 05/04/13
|
9 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Registered office address changed from Suite S1045 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Suite S1045 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Suite S1045 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 February 2010 | Director's details changed for Khagani Bashirov on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Khagani Bashirov on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Khagani Bashirov on 1 January 2010 (2 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
5 August 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
5 August 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
27 April 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 1045 4 princes street london W1B 2LE (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 1045 4 princes street london W1B 2LE (1 page) |
24 September 2007 | Return made up to 07/08/07; full list of members; amend (6 pages) |
24 September 2007 | Return made up to 07/08/07; full list of members; amend (6 pages) |
11 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
9 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
16 May 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
16 May 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
4 November 2005 | Return made up to 07/08/05; full list of members (2 pages) |
4 November 2005 | Return made up to 07/08/05; full list of members (2 pages) |
6 December 2004 | Return made up to 07/08/04; full list of members
|
6 December 2004 | Return made up to 07/08/04; full list of members
|
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
6 April 2004 | Memorandum and Articles of Association (10 pages) |
6 April 2004 | Memorandum and Articles of Association (10 pages) |
25 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
25 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
15 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
4 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2003 | Return made up to 07/08/02; full list of members (6 pages) |
27 March 2003 | Return made up to 07/08/02; full list of members (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: suite 33775 72 new bond street london W1S 1RR (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: suite 33775 72 new bond street london W1S 1RR (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Incorporation (15 pages) |
7 August 2001 | Incorporation (15 pages) |