CHANGE PLUS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates | 
| 30/12/2330 December 2023 | Registered office address changed from Boomer Poplar Dock Marina Boardwalk Place London E14 5SH England to 13 May Evans Close Cam Dursley GL11 5UX on 2023-12-30 | 
| 30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-27 with no updates | 
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates | 
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-03-31 | 
| 01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES | 
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES | 
| 10/01/1910 January 2019 | 31/03/18 TOTAL EXEMPTION FULL | 
| 13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES | 
| 13/01/1813 January 2018 | REGISTERED OFFICE CHANGED ON 13/01/2018 FROM 119 PARK ROAD FORMBY LIVERPOOL L37 6AD ENGLAND | 
| 02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | 
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 15 SURREY ROAD BRISTOL BS7 9DJ | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders | 
| 04/02/164 February 2016 | 31/03/15 TOTAL EXEMPTION FULL | 
| 02/01/152 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders | 
| 17/12/1417 December 2014 | 31/03/14 TOTAL EXEMPTION FULL | 
| 30/12/1330 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP KALLEVIK / 31/01/2012 | 
| 30/12/1330 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders | 
| 19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL | 
| 07/02/137 February 2013 | 31/03/12 TOTAL EXEMPTION FULL | 
| 07/01/137 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders | 
| 08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL | 
| 05/01/125 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders | 
| 30/12/1030 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders | 
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL | 
| 11/01/1011 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders | 
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE HILDA KALLEVIK / 11/01/2010 | 
| 12/01/0912 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | 
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 | 
| 22/01/0822 January 2008 | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS | 
| 01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 08/03/078 March 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | 
| 09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 10-12 PICTON STREET BRISTOL AVON BS6 5QA | 
| 27/01/0627 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | 
| 27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 16/11/0516 November 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 11/11/0511 November 2005 | COMPANY NAME CHANGED O-STRASSE LIMITED CERTIFICATE ISSUED ON 11/11/05 | 
| 08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 2ND FLOOR 15 SURREY ROAD BISHOPSTON BRISTOL BS7 9DJ | 
| 28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 05/01/055 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | 
| 26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 02/02/042 February 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | 
| 02/01/032 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | 
| 18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 10/10/0210 October 2002 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1 THE OLD SCHOOL HOUSE BRITANNIA ROAD KINGSWOOD BS15 8DE | 
| 23/01/0223 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | 
| 05/10/015 October 2001 | DIRECTOR RESIGNED | 
| 02/10/012 October 2001 | NEW SECRETARY APPOINTED | 
| 11/08/0111 August 2001 | PARTICULARS OF MORTGAGE/CHARGE | 
| 12/03/0112 March 2001 | NEW DIRECTOR APPOINTED | 
| 12/03/0112 March 2001 | DIRECTOR RESIGNED | 
| 12/03/0112 March 2001 | SECRETARY RESIGNED | 
| 12/03/0112 March 2001 | NEW DIRECTOR APPOINTED | 
| 12/03/0112 March 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | 
| 20/12/0020 December 2000 | 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