CHANGEFLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of share class name or designation

View Document

08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewParticulars of variation of rights attached to shares

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

22/09/2322 September 2023 Director's details changed for Mr Stephen William Butterworth on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Ms Gayle Elizabeth Macgregor as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr Stephen William Butterworth as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Registered office address changed from 32 Corder Road Ipswich Suffolk IP4 2XD to Unicorn Studios, 2a Orwell Place Ipswich Suffolk IP4 1BB on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Ms Gayle Elizabeth Macgregor on 2023-09-22

View Document

17/08/2317 August 2023 Certificate of change of name

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

15/05/2015 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

07/03/197 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYLE ELIZABETH MACGREGOR / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUTTERWORTH / 08/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/11/1513 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUTTERWORTH / 07/01/2013

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM THE GRANARY HILL HOUSE LANE NEEDHAM MARKET SUFFOLK IP6 8EA ENGLAND

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYLE ELIZABETH MACGREGOR / 07/01/2013

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYLE ELIZABETH MACGREGOR / 02/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SAIL ADDRESS CREATED

View Document

13/11/1213 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/11/112 November 2011 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