-
NEW CONCEPT INTERIORS LIMITED - 11 Rosedene Gardens, Ilford, Essex, IG2 6YE, United Kingdom
Company Information
- Company registration number
- 06371203
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Rosedene Gardens
- Ilford
- Essex
- IG2 6YE
- England 11 Rosedene Gardens, Ilford, Essex, IG2 6YE, England UK
Management
- Managing Directors
- BLOCK, Andrew Michael
- BLOCK, Stewart Richard
- COX, David James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-14
- Age Of Company 2007-09-14 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Andrew Michael Block
- Mr Stewart Richard Block
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRICEDEEP LIMITED
- Filing of Accounts
- Due Date: 2021-03-30
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-09-14
- Annual Return
- Due Date: 2021-09-13
- Last Date: 2020-08-30
-
NEW CONCEPT INTERIORS LIMITED Company Description
- NEW CONCEPT INTERIORS LIMITED is a ltd registered in United Kingdom with the Company reg no 06371203. Its current trading status is "live". It was registered 2007-09-14. It was previously called PRICEDEEP LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-14.It can be contacted at 11 Rosedene Gardens .
Get NEW CONCEPT INTERIORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: New Concept Interiors Limited - 11 Rosedene Gardens, Ilford, Essex, IG2 6YE, United Kingdom
- 2007-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEW CONCEPT INTERIORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-09-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-18) - AA
-
confirmation-statement-with-no-updates (2019-09-02) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-28) - CS01
-
change-to-a-person-with-significant-control (2018-09-14) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-03-09) - AA
-
change-person-director-company-with-change-date (2018-02-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-11-23) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-15) - AA01
-
confirmation-statement-with-updates (2017-11-16) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
-
capital-cancellation-shares (2015-01-12) - SH06
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-23) - SH01
-
resolution (2014-12-23) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-12-23) - SH03
-
termination-secretary-company-with-name-termination-date (2014-12-22) - TM02
-
termination-director-company-with-name-termination-date (2014-12-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
appoint-person-director-company-with-name-date (2014-12-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-20) - AR01
-
termination-director-company-with-name (2011-05-18) - TM01
-
appoint-person-secretary-company-with-name (2011-05-17) - AP03
-
termination-secretary-company-with-name (2011-05-17) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-01-25) - AA
-
change-person-director-company-with-change-date (2011-01-21) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-15) - AR01
-
change-person-director-company-with-change-date (2010-09-15) - CH01
-
gazette-filings-brought-up-to-date (2010-05-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-05-05) - AA
-
gazette-notice-compulsary (2010-05-04) - GAZ1
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
-
change-person-director-company-with-change-date (2009-10-20) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-18) - 225
-
legacy (2008-10-30) - 288c
-
legacy (2008-10-10) - 363a
-
resolution (2008-07-16) - RESOLUTIONS
-
legacy (2008-03-14) - 288a
-
legacy (2008-03-04) - 288a
-
certificate-change-of-name-company (2008-03-04) - CERTNM
-
legacy (2008-03-03) - 88(2)
-
legacy (2008-03-03) - 288a
keyboard_arrow_right 2007
-
resolution (2007-09-20) - RESOLUTIONS
-
incorporation-company (2007-09-14) - NEWINC