THE CHANGE MAKER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Mr Simon Daniel Phillips on 2025-05-28

View Document

30/05/2530 May 2025 Change of details for Mr Simon Daniel Phillips as a person with significant control on 2025-05-28

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

06/09/236 September 2023 Termination of appointment of David Walker as a director on 2023-09-05

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Change of details for Mr Simon Daniel Phillips as a person with significant control on 2023-04-17

View Document

19/04/2319 April 2023 Director's details changed for Simon Daniel Phillips on 2023-04-17

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Simon Daniel Phillips on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Simon Daniel Phillips as a person with significant control on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Director's details changed for Mrs Nicola Ann Carew on 2021-06-21

View Document

22/06/2122 June 2021 Appointment of Mrs Nicola Ann Carew as a director on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/01/1930 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1930 January 2019 ADOPT ARTICLES 10/01/2019

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY BRENDA PHILLIPS

View Document

13/04/1713 April 2017 SECRETARY APPOINTED JACQUELINE ANNE PHILLIPS

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 COMPANY NAME CHANGED SIMESCO LTD CERTIFICATE ISSUED ON 03/10/16

View Document

23/05/1623 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 227A WEST STREET WEST STREET FAREHAM HAMPSHIRE PO16 0HZ ENGLAND

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O KWG LTD MILLSTREAM HOUSE 39A EAST STREET WIMBORNE DORSET BH21 1DX

View Document

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 20 LIONS LANE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HN ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 22 MEADOW ROAD RINGWOOD DORSET BH24 1RU UNITED KINGDOM

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MAUREEN PHILLIPS / 13/04/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL PHILLIPS / 13/04/2013

View Document

29/05/1329 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY CLARE PHILLIPS

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MRS BRENDA MAUREEN PHILLIPS

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL PHILLIPS / 09/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 22 MEADOW ROAD RINGWOOD DORSET BH24 1RU

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM LITTLE ACRE CHURCH LANE BLOXWORTH WAREHAM DORSET BH20 7EG

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM LEAWOOD CHURCH LANE BLOXWORTH WAREHAM DORSET BH20 7EG

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: PINEVIEW,8 CORFE VIEW ROAD CORFE MULLEN WIMBORNE DORSET BH21 3LZ

View Document

13/11/0113 November 2001 STRIKE-OFF ACTION SUSPENDED

View Document

09/10/019 October 2001 FIRST GAZETTE

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED ELIFE MANAGEMENT LTD CERTIFICATE ISSUED ON 19/07/00

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED ELIFE TRAINING ASSOCIATES LTD CERTIFICATE ISSUED ON 20/04/00

View Document

13/04/0013 April 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