EXACT CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/11/233 November 2023 Registered office address changed from Oakhaven Rownhams Lane, Rownhams Southampton Hampshire SO16 8AR to C/O Bryant & Co Chartered Accountants North Houghton Mill North Houghton Stockbridge Hants SO20 6LF on 2023-11-03

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SARA MADELEINE LUGARD / 31/03/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LUGARD / 30/07/2010

View Document

03/09/103 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUSTIN

View Document

20/08/0920 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED TUDOR CONSULTING LIMITED CERTIFICATE ISSUED ON 14/12/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: TUDOR WOOD LOWER FARM LANE POUND LANE AMPFIELD ROMSEY HAMPSHIRE SO51 9BP

View Document

17/08/0017 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED LUGARD CONSULTING LIMITED CERTIFICATE ISSUED ON 31/05/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: PARMENTER HOUSE TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: PARMENTER HOUSE TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 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