CREATE CHANGE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Sub-division of shares on 2023-05-25

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 4

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 CESSATION OF ELIZABETH LOUISE CONWAY AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CONWAY

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY ELISABETH CONWAY

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELISABETH CONWAY

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/08/138 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ANTHONY JEREMY CONWAY

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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