4 CHANGE ENTERPRISES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-03-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Carol Eve Driver as a director on 2024-03-28

View Document

08/04/248 April 2024 Termination of appointment of Carol Driver as a secretary on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Appointment of Mrs Carol Eve Driver as a director on 2023-03-29

View Document

28/03/2328 March 2023 Appointment of Mrs Carol Driver as a secretary on 2023-03-24

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of Helen Mary Teresa Robinson Povey as a secretary on 2023-03-25

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

06/04/226 April 2022 Termination of appointment of Henry Wereko as a secretary on 2022-03-06

View Document

06/04/226 April 2022 Appointment of Ms Victoria Louise Lowe as a director on 2022-04-06

View Document

06/04/226 April 2022 Termination of appointment of Alexander Nicholas Clode as a director on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Mrs Helen Mary Teresa Robinson Povey as a secretary on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA MURPHY

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY PETER HARRISON

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MR. HENRY WEREKO

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS ANGELA GAYLE MURPHY

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WICKHAM

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR PAUL LEONARD WICKHAM

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ALEXANDER NICHOLAS CLODE

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE CRICKET CENTRE CLARENDON ROAD WALLINGTON SURREY SM6 8QJ ENGLAND

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MR PETER HARRISON

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY ALAN JARVIS

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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