CHANGE MANAGEMENT ASSOCIATES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Change of details for Dr Bernadette Therese Lynch as a person with significant control on 2024-12-12 |
12/12/2412 December 2024 | Change of details for Mr Jonathan Paul Mathews as a person with significant control on 2024-12-12 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/01/241 January 2024 | Micro company accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-02-28 |
07/02/227 February 2022 | Micro company accounts made up to 2021-03-31 |
03/12/213 December 2021 | Micro company accounts made up to 2020-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/02/209 February 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID LUCAS |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 4TH FLOOR EURO HOUSE 1394-1400 HIGH ROAD WHETSTONE LONDON N20 9BH |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE THERESE LYNCH |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MATHEWS / 21/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR BERNADETTE LYNCH / 21/04/2010 |
27/04/1027 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LUNCH / 21/04/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | DIRECTOR APPOINTED BERNADETTE LUNCH |
23/04/0823 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
29/04/0529 April 2005 | SECRETARY RESIGNED |
21/04/0521 April 2005 | 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