CHANGEFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Satisfaction of charge 030254580007 in full

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2021-12-16

View Document

12/11/2112 November 2021 Appointment of Mrs Deborah Anne Parlour as a secretary on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AUDRA LESLYN PROCTOR / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MILLER / 25/09/2018

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLER

View Document

24/07/1824 July 2018 CESSATION OF SUSAN BEVERLY MILLER AS A PSC

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLER

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1LR ENGLAND

View Document

19/07/1819 July 2018 Registered office address changed from , Burns House Harlands Road, Haywards Heath, West Sussex, RH16 1LR, England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2018-07-19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 SHARES CONVERTED/DIVIDENDS 26/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MS AUDRA LESLYN PROCTOR

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS SUSAN BEVERLY MILLER

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BEVERLY MILLER / 15/02/2016

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 15/02/2016

View Document

29/02/1629 February 2016 Registered office address changed from , Burns House Harlands Road, Haywards Heath, West Sussex, RH16 1PG, England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2016-02-29

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1PG ENGLAND

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM MILL HOUSE BORDE HILL LANE HAYWARDS HEATH WEST SUSSEX RH16 1XR

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BEVERLY MILLER / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 27/11/2015

View Document

27/11/1527 November 2015 Registered office address changed from , Mill House Borde Hill Lane, Haywards Heath, West Sussex, RH16 1XR to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2015-11-27

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DANIEL

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 30/08/14 STATEMENT OF CAPITAL GBP 49545

View Document

18/09/1418 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/1418 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 54545

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MRS SUSAN BEVERLY MILLER

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

23/07/1023 July 2010 Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2010-07-23

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY JENNY VICCARS

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DANIEL / 12/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 12/07/2010

View Document

13/04/1013 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARY SOPHIA KEMP LOGGED FORM

View Document

07/07/087 July 2008 SECRETARY APPOINTED JENNY JAYNE VICCARS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY MARY KEMP

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

24/11/0524 November 2005

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 22/08/03

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED ODR EUROPE LIMITED CERTIFICATE ISSUED ON 21/05/01

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 15/03/95

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 15/03/95

View Document

07/04/957 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/95

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED PREMBELL LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/03/9517 March 1995 £ NC 1000/50000 15/03/

View Document

17/03/9517 March 1995 NC INC ALREADY ADJUSTED 15/03/95

View Document

23/02/9523 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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