CAPABILITY FOR CHANGE LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-14 with updates |
02/06/252 June 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
02/06/252 June 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
20/01/2520 January 2025 | Appointment of Mrs Marlene Clement Ive as a director on 2025-01-20 |
02/08/242 August 2024 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
23/03/2323 March 2023 | Termination of appointment of Michelle Sharon Broer as a director on 2023-03-23 |
13/12/2213 December 2022 | Appointment of Mrs Gillian Anne Perry as a director on 2022-12-08 |
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 |
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