THE CHANGE EQUATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
09/07/249 July 2024 | Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England to 2 st Julian's Road St Albans AL1 2AZ on 2024-07-09 |
11/04/2411 April 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/04/243 April 2024 | Previous accounting period shortened from 2024-10-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
03/10/233 October 2023 | Current accounting period extended from 2023-04-30 to 2023-10-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
11/06/2111 June 2021 | 30/04/21 UNAUDITED ABRIDGED |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
04/06/204 June 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
11/06/1911 June 2019 | 30/04/19 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | SECRETARY APPOINTED MRS BEVERLEY TURNER |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
01/08/181 August 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
14/06/1714 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM RIVERSIDE HOUSE 3 PLACE FARM WHEATHAMPSTEAD ST. ALBANS AL4 8SB ENGLAND |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM C/O LAMBURN & URNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8SB ENGLAND |
25/07/1625 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
28/06/1628 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/06/1628 June 2016 | COMPANY NAME CHANGED RERUM INCREMENTUM LTD CERTIFICATE ISSUED ON 28/06/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WHITEHOUSE / 01/10/2015 |
15/03/1615 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
15/03/1615 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/03/159 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | CURREXT FROM 31/01/2014 TO 30/04/2014 |
18/02/1418 February 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
18/02/1418 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
17/02/1417 February 2014 | SAIL ADDRESS CREATED |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/05/1113 May 2011 | DIRECTOR APPOINTED RACHEL WHITEHOUSE |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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