CHANGEFORGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/12/2423 December 2024 Termination of appointment of Masson Glennie Llp as a secretary on 2024-12-19

View Document

23/12/2423 December 2024 Registered office address changed from Broad House Broad Street Peterhead AB42 1HY Scotland to 30 a Newton Road St Fergus Peterhead Aberdeenshire AB42 3DD on 2024-12-23

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Satisfaction of charge 2 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 1 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 4 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 7 in full

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1434620009

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1434620008

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GALLON

View Document

18/02/1618 February 2016 CORPORATE SECRETARY APPOINTED GRAY & GRAY LLP

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY GRAY & GRAY

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DEC MORT/CHARGE *****

View Document

13/11/0713 November 2007 DEC MORT/CHARGE *****

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTIC OF MORT/CHARGE *****

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 PARTIC OF MORT/CHARGE *****

View Document

07/04/037 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

23/12/0123 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

26/09/9926 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 PARTIC OF MORT/CHARGE *****

View Document

03/04/983 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

29/03/9829 March 1998 £ NC 1000/200000 12/03/98

View Document

29/03/9829 March 1998 NC INC ALREADY ADJUSTED 12/03/98

View Document

29/03/9829 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/98

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 PARTIC OF MORT/CHARGE *****

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 PARTIC OF MORT/CHARGE *****

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 PARTIC OF MORT/CHARGE *****

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 PARTIC OF MORT/CHARGE *****

View Document

16/06/9316 June 1993 NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 ALTER MEM AND ARTS 05/04/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 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