CHANGE TELECOMS LTD

Company Documents

DateDescription
26/08/2426 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

03/08/243 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

14/10/2314 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

29/03/2329 March 2023 Withdraw the company strike off application

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

29/01/2329 January 2023 Termination of appointment of Sophie Nadine Lechevalier as a director on 2023-01-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/11/2220 November 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 32 Bracken Drive Chigwell IG7 5RF on 2022-11-20

View Document

20/11/2220 November 2022 Appointment of Mr Olukayode Olateru as a director on 2022-11-20

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR OLUKAYODE OLATERU

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR OLUKAYODE OLATERU

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE LECHEVALIER

View Document

02/12/192 December 2019 CESSATION OF SOPHIE NADINE LECHEVALIER AS A PSC

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS SOPHIE NADINE LECHEVALIER

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLUKAYODE OLATERU

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/09/1921 September 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LECHEVALIER

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 32 BRACKEN DRIVE CHIGWELL IG7 5RF ENGLAND

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE SEGUN OLATERU / 30/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MISS SOPHIE NADINE LECHEVALIER

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 13 CLAREMONT PLACE 24 BROOK PARADE CHIGWELL ESSEX IG7 6PY

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR OLUKAYODE SEGUN OLATERU

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLUDARE JOHNSON

View Document

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LECHEVALIER

View Document

29/11/1529 November 2015 DIRECTOR APPOINTED MR OLUDARE KOLAWOLE JOHNSON

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE NADINE LECHEVALIER / 30/10/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/12/1322 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

14/09/1114 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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