BUSINESS CHANGE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/10/237 October 2023 Change of details for Mr Daniel Peter Wicks as a person with significant control on 2023-10-04

View Document

07/10/237 October 2023 Director's details changed for Daniel Wicks on 2023-10-04

View Document

06/10/236 October 2023 Secretary's details changed for Daniel Wicks on 2023-10-04

View Document

06/10/236 October 2023 Change of details for Caroline Wicks as a person with significant control on 2023-10-04

View Document

06/10/236 October 2023 Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2023-10-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-09-30 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

08/12/208 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 PREVSHO FROM 28/02/2020 TO 30/09/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

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

View Accounts

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WICKS

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL WICKS / 06/04/2016

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WICKS / 21/12/2018

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DANIEL WICKS / 21/12/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP ENGLAND

View Document

19/12/1819 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED FIRST SOLUTIONS CONSULTING LTD CERTIFICATE ISSUED ON 20/04/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1518 February 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