CHANGE 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Change of details for Mr Neil Ashcroft as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF England to The Clock House Station Approach Marlow SL7 1NT on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Neil Ashcroft on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mr Neil Ashcroft as a person with significant control on 2024-08-16

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Michael John Guest as a director on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

28/03/2228 March 2022 Termination of appointment of Katrina Louise Ashcroft as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mr Michael Guest as a director on 2022-03-28

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM 1ST FLOOR 10 TEMPLE HOUSE TEMPLE SQUARE AYLESBURY BUCKS HP20 2QH UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 24 BRENTWOOD WAY AYLESBURY HP21 7ER ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MRS KATRINA LOUISE ASHCROFT

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM C/O BRIDGESON AND CO 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHCROFT / 16/03/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHCROFT / 16/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHCROFT / 21/07/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY SHARON ASHCROFT

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHCROFT / 12/07/2013

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHCROFT / 07/12/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHCROFT / 28/06/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON ASHCROFT / 28/06/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 4 BELL CLOSE BEACONSFIELD BUCKS HP9 1AT UK

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED PHARMEFFECT LIMITED CERTIFICATE ISSUED ON 18/01/10

View Document

20/12/0920 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/0925 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHCROFT / 01/02/2008

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 48 DINGLE ROAD UPHOLLAND WIGAN LANCASHIRE WN8 0EW

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 COMPANY NAME CHANGED PEET PROJECT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 17 RIVINGTON DRIVE UPHOLLAND SKELMERSDALE LANCASHIRE WN8 0HB

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 17 RIVINGTON DRIVE UPHOLLAND SKELMERSDALE LANCASHIRE WN8 0HB

View Document

30/06/0030 June 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