PASTE OF CHANGE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-26

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-26

View Document

26/11/2326 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

26/04/2326 April 2023 Change of details for Adkey Limited as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-27

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

28/02/2228 February 2022 Current accounting period shortened from 2021-02-28 to 2021-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064836470005

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064836470006

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064836470009

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064836470007

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064836470008

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064836470003

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064836470004

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIFKA JUNGREIS / 18/09/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR USHER JUNGREIS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIFKA JUNGREIS / 26/01/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR USHER JUNGREIS / 26/01/2016

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064836470006

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064836470005

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064836470002

View Document

01/11/161 November 2016 PREVEXT FROM 31/01/2016 TO 29/02/2016

View Document

07/10/167 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/01/16

View Document

17/03/1617 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064836470003

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064836470004

View Document

10/03/1510 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 SECOND FILING WITH MUD 25/01/14 FOR FORM AR01

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064836470002

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR USHER JUNGREIS / 01/02/2011

View Document

23/05/1223 May 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM, C/O RAFFINGERS STUART, 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD, UNITED KINGDOM

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS RIFKA JUNGREIS

View Document

17/03/1017 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR USHER JUNGREIS

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY ACCESS REGISTRARS LIMITED

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM, SUITE 100, THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR GRAHAM MICHAEL COWAN

View Document

15/04/0915 April 2009 SECRETARY APPOINTED ACCESS REGISTRARS LIMITED

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company