CREATE CHANGE LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Resolutions

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

06/09/236 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

20/03/2320 March 2023 Change of details for Mr Darius Farrokh Pocha as a person with significant control on 2023-03-16

View Document

20/03/2320 March 2023 Change of details for Mr Andrew Mark Dalgarno as a person with significant control on 2023-03-16

View Document

20/03/2320 March 2023 Director's details changed for Mr Andrew Mark Dalgarno on 2023-03-16

View Document

20/03/2320 March 2023 Director's details changed for Mr Darius Farrokh Pocha on 2023-03-16

View Document

07/12/227 December 2022 Unaudited abridged 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

29/08/2029 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 106 GLOUCESTER ROAD CHELTENHAM GL51 8NS ENGLAND

View Document

03/06/203 June 2020 COMPANY NAME CHANGED JOYLAB LONDON LTD CERTIFICATE ISSUED ON 03/06/20

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK DALGARNO

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR DARIUS FARROKH POCHA / 25/10/2018

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ANDREW MARK DALGARNO

View Document

16/03/1616 March 2016 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