ADVANCE CHANGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/12/242 December 2024 Director's details changed for Mr Christopher Carney on 2024-03-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/01/2410 January 2024 Statement of capital on 2024-01-10

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

10/05/1710 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 124.04

View Document

11/04/1711 April 2017 ADOPT ARTICLES 03/04/2017

View Document

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

View Accounts

16/02/1716 February 2017 ADOPT ARTICLES 12/01/2017

View Document

11/02/1711 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 106.33

View Document

11/02/1711 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 125.10

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 SECRETARY APPOINTED MR CHRISTOPHER JASON CARNEY

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEWART

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067632660001

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ALISTAIR LORN STEWART

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 105.27

View Document

25/03/1425 March 2014 SUB-DIVISION 19/02/14

View Document

25/03/1425 March 2014 ADOPT ARTICLES 19/02/2014

View Document

08/02/148 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 06/02/13 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1325 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER CARNEY

View Document

25/01/1225 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM DORMERS CHEQUER LANE REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7NH ENGLAND

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document

24/06/1024 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 2

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARY CARNEY / 01/12/2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM HILLBURY 73 DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PP

View Document

21/01/1021 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM DORMERS CHEQUER LANE REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7NH

View Document

28/04/0928 April 2009 SECRETARY APPOINTED JOHN COLIN MARTIN

View Document

23/04/0923 April 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 8 LONG CUTT REDBOURN ST ALBANS HERTS AL3 7EX UNITED KINGDOM

View Document

02/12/082 December 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