BUSINESS CHANGE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-02-18 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-06-30 |
07/10/237 October 2023 | Change of details for Mr Daniel Peter Wicks as a person with significant control on 2023-10-04 |
07/10/237 October 2023 | Director's details changed for Daniel Wicks on 2023-10-04 |
06/10/236 October 2023 | Secretary's details changed for Daniel Wicks on 2023-10-04 |
06/10/236 October 2023 | Change of details for Caroline Wicks as a person with significant control on 2023-10-04 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-06-30 |
26/01/2326 January 2023 | Previous accounting period shortened from 2022-09-30 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Confirmation statement made on 2022-02-18 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
08/12/208 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/07/2030 July 2020 | PREVSHO FROM 28/02/2020 TO 30/09/2019 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/10/1913 October 2019 | REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/02/1921 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WICKS |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL WICKS / 06/04/2016 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WICKS / 21/12/2018 |
19/02/1919 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL WICKS / 21/12/2018 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
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 |
19/12/1819 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | COMPANY NAME CHANGED FIRST SOLUTIONS CONSULTING LTD CERTIFICATE ISSUED ON 20/04/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
25/02/1625 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
18/02/1518 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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