CONTROLLING CHANGE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-09-30 |
20/12/2320 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-06 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 11 HIGHBANK DRIVE MANCHESTER M20 5QR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HOLED STONE BARN HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ |
04/06/154 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LYONS / 07/03/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARRON / 01/04/2012 |
22/03/1322 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 10 CORBEN MEWS CLYSTON STREET WANDSWORTH LONDON SW8 4TA UNITED KINGDOM |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM LOWER GROUND FLOOR FLAT 241A SOUTH LAMBETH ROAD STOCKWELL LONDON SW8 1XR UNITED KINGDOM |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LYONS / 13/10/2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LYONS / 06/03/2011 |
03/06/113 June 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM RAISEDGROUND AND LOWER GROUND FLAT 52A HARLEYFORD ROAD LONDON SE11 5AY |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LYONS / 06/03/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LYONS / 05/05/2008 |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 23 PENN ROAD ISLINGTON LONDON N7 9RD |
03/04/083 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
06/03/076 March 2007 | 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