CHANGE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/05/2428 May 2024 Registration of charge 053720010002, created on 2024-05-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

03/03/233 March 2023 Notification of Change Associates Holdings Limited as a person with significant control on 2022-06-30

View Document

01/03/231 March 2023 Cessation of Grahame Stuart Russell as a person with significant control on 2022-06-30

View Document

01/03/231 March 2023 Cessation of David Patrick Cruise as a person with significant control on 2022-06-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRUISE

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 31/05/18 STATEMENT OF CAPITAL GBP 320

View Document

13/11/1813 November 2018 28/05/18 STATEMENT OF CAPITAL GBP 190

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 180

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR DAVID PATRICK CRUISE

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME STUART RUSSELL / 01/09/2015

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIA ILDIKO RUSSELL / 01/09/2015

View Document

22/06/1622 June 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECOND FILING WITH MUD 22/02/14 FOR FORM AR01

View Document

12/12/1412 December 2014 SECOND FILING FOR FORM SH01

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 ADOPT ARTICLES 01/09/2013

View Document

06/08/146 August 2014 01/09/13 STATEMENT OF CAPITAL GBP 200

View Document

01/08/141 August 2014 SECOND FILING WITH MUD 22/02/14 FOR FORM AR01

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, 93 FAIRLAWN DRIVE, EAST GRINSTEAD, WEST SUSSEX, RH19 1NS

View Document

10/04/1410 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MRS JULIA ILDIKO RUSSELL

View Document

27/07/1127 July 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME STUART RUSSELL / 01/03/2010

View Document

01/01/101 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 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