CHANGE BUILDING SERVICES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

19/06/2119 June 2021 Appointment of Mr. Mihails Tkacenko as a director on 2021-02-10

View Document

19/06/2119 June 2021 Termination of appointment of Anton Ivanov as a director on 2021-06-01

View Document

19/06/2119 June 2021 Cessation of Anton Ivanov as a person with significant control on 2021-02-10

View Document

19/06/2119 June 2021 Notification of Mihails Tkacenko as a person with significant control on 2021-02-10

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR. ANTON IVANOV

View Document

05/08/205 August 2020 CESSATION OF ANDRES TONISSON AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRES TONISSON

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON IVANOV

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM STUDIO NO. 155 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR ANDRES TONISSON

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM SUITE 100 THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

15/06/1515 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/06/1424 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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