THE CHANGE CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

11/06/2511 June 2025 Director's details changed for Ms Lindsey Jean Agness on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Ms Lindsey Jean Agness as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Registered office address changed from 7 Strand Street Sandwich Kent CT13 9DZ United Kingdom to 10 King Street Sandwich Kent CT139BY on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Ms Lindsey Jean Agness on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Ms Lindsey Jean Agness as a person with significant control on 2025-06-11

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

14/10/2414 October 2024 Director's details changed for Ms Lindsey Jean Agness on 2023-12-01

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Accounts

25/10/2125 October 2021 Registered office address changed from 3 Dutch Barn Mews Longmete Road Preston Canterbury Kent CT3 1DN England to 7 Strand Street Sandwich Kent CT139DZ on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Ms Lindsey Jean Agness as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

25/10/2125 October 2021 Director's details changed for Ms Lindsey Jean Agness on 2021-10-25

View Document

13/10/2113 October 2021 Director's details changed for Ms Lindsey Jean Agness on 2021-06-25

View Document

13/10/2113 October 2021 Director's details changed for Lindsey Jean Agness on 2021-06-25

View Document

13/10/2113 October 2021 Change of details for Lindsey Jean Agness as a person with significant control on 2021-06-25

View Document

13/10/2113 October 2021 Registered office address changed from Merchant Hall 3 Strand Street Sandwich Kent CT13 9DZ United Kingdom to 3 Dutch Barn Mews Longmete Road Preston Canterbury Kent CT3 1DN on 2021-10-13

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

04/12/174 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JEAN AGNESS / 03/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / LINDSEY JEAN AGNESS / 16/05/2017

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 27 WILLOWBANK SANDWICH KENT CT13 9QA

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 2 THE LOW BARN DOWNS COURT FARM SANDOWN ROAD SANDWICH KENT CT13 9JZ ENGLAND

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE LANCASTER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JEAN AGNESS / 01/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY AGNESS / 01/08/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/06/082 June 2008 SECRETARY APPOINTED CAROLINE LANCASTER

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY LINDSEY AGNESS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR GLADYS AGNESS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM REEVES & NEYLAN CHARTERED ACCOUNTS, 37 ST MARGARETS STREET, CANTERBURY KENT CT1 2TU

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: REEVES& NEYLAN CHARTERED ACCOUNT 37 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 COMPANY NAME CHANGED TRANCEFORMATIONAL CHANGE LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 S366A DISP HOLDING AGM 13/10/00

View Document

13/10/0013 October 2000 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