THE CHANGE NAVIGATORS LIMITED

Company Documents

DateDescription
09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CESSATION OF CHRISTOPHER JOHN DONEGAN AS A PSC

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONEGAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/12/1019 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHRISTOPHER JOHN DONEGAN / 20/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES MCCANN

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCCANN / 20/12/2009

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONEGAN / 01/10/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/12/0123 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

23/12/0123 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 COMPANY NAME CHANGED TEAMWORKS LIMITED CERTIFICATE ISSUED ON 20/04/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

24/12/9724 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

24/12/9724 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 EXEMPTION FROM APPOINTING AUDITORS 12/01/95

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/941 February 1994 COMPANY NAME CHANGED GAMEBAR ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/02/94

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/12/9317 December 1993 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