CREATE CHANGE LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Registered office address changed from C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-09 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
15/06/2315 June 2023 | Memorandum and Articles of Association |
15/06/2315 June 2023 | Change of share class name or designation |
15/06/2315 June 2023 | Sub-division of shares on 2023-05-25 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
20/02/2020 February 2020 | 17/02/20 STATEMENT OF CAPITAL GBP 4 |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
27/11/1927 November 2019 | CESSATION OF ELIZABETH LOUISE CONWAY AS A PSC |
27/11/1927 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CONWAY |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE |
26/09/1626 September 2016 | APPOINTMENT TERMINATED, SECRETARY ELISABETH CONWAY |
26/08/1626 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH CONWAY |
23/06/1623 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
13/03/1413 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
08/08/138 August 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/07/1223 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
12/06/1212 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
21/03/1221 March 2012 | DIRECTOR APPOINTED MR ANTHONY JEREMY CONWAY |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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