CHANGE CONTINUITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN PATRICK ROBEY / 06/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK ROBEY / 06/01/2020

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 12 CRAIGLEITH DRIVE EDINBURGH EH4 3HQ SCOTLAND

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN PATRICK ROBEY / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK ROBEY / 09/10/2018

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN PATRICK ROBEY / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK ROBEY / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 7 1F4 COMELY BANK ROW EDINBURGH EH4 1EA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK ROBEY / 16/09/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 12 CRAIGLEITH DRIVE EDINBURGH EH4 3HQ UNITED KINGDOM

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK ROBEY / 31/10/2011

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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