CAPABILITY FOR CHANGE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

20/01/2520 January 2025 Appointment of Mrs Marlene Clement Ive as a director on 2025-01-20

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

08/05/248 May 2024 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 33 Eastgate Street Stafford ST16 2LZ on 2024-05-08

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Michelle Sharon Broer as a director on 2023-03-23

View Document

13/12/2213 December 2022 Appointment of Mrs Gillian Anne Perry as a director on 2022-12-08

View Document

12/12/2212 December 2022 Registered office address changed from 82 st. John Street London EC1M 4EH England to 88 North Street Hornchurch RM11 1SR on 2022-12-12

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