MATERIAL CHANGE AD LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Notification of Helen Cobb as a person with significant control on 2025-04-10

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

22/05/2522 May 2025 Appointment of Ms Helen Joanne Cobb as a director on 2025-05-19

View Document

22/05/2522 May 2025 Termination of appointment of Penelope Anne Andrews as a secretary on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Charles Paul Course as a director on 2025-05-22

View Document

22/05/2522 May 2025 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA to Whitehouse Farm Elmsett Road Whatfield Ipswich Suffolk IP7 6LL on 2025-05-22

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

22/05/2522 May 2025 Cessation of Heathpatch Limited as a person with significant control on 2025-04-11

View Document

14/02/2514 February 2025 Withdraw the company strike off application

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Appointment of Ms Penelope Anne Andrews as a secretary on 2024-10-17

View Document

15/10/2415 October 2024 Termination of appointment of Hannah Miles as a secretary on 2024-10-02

View Document

15/10/2415 October 2024 Termination of appointment of Hannah Lucy Miles as a director on 2024-10-02

View Document

15/10/2415 October 2024 Termination of appointment of Edward William Bastow as a director on 2024-10-02

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

10/04/1710 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM WHITE HOUSE FARM ELMSETT ROAD WHATFIELD, IPSWICH SUFFOLK IP7 6LL UNITED KINGDOM

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH IP7 6RA UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/08/121 August 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

15/02/1215 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH IP7 6RA ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

12/01/1112 January 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