CHANGE INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
10/03/2010 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/02/2028 February 2020 | APPLICATION FOR STRIKING-OFF |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
09/05/199 May 2019 | CESSATION OF MARK ANTHONY FOOTMAN AS A PSC |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN FOOTMAN / 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
07/09/177 September 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/10/1326 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK FOOTMAN / 02/10/2008 |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0527 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/12/034 December 2003 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: UNIVERSITY OF WARWICK INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWSHILL WARWICK WARWICKSHIRE CV34 6UW |
16/10/0316 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 69 OPHELIA DRIVE HEATHCOTE WARWICK WARWICKSHIRE CV34 6XJ |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | NEW SECRETARY APPOINTED |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 69 OPHELIA DRIVE, HEATHCOTE WARWICK WARWICKSHIRE CV34 6XJ |
08/10/028 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | DIRECTOR RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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