CHANGE COURSE HUB LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Termination of appointment of Kelly May Thorne as a director on 2023-10-10

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Registered office address changed from 23 Brunton Road Pool Redruth TR15 3SL England to 1 Chapel Terrace St. Peters Way Porthleven Helston TR13 9AY on 2023-09-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Notification of a person with significant control statement

View Document

11/01/2211 January 2022 Appointment of Miss Kelly May Thorne as a director on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Kelly May Thorne as a director on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Kelly May Thorne as a person with significant control on 2022-01-11

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Registered office address changed from 5 Commercial Street Camborne Cornwall TR14 8JZ England to 23 Brunton Road Pool Redruth TR15 3SL on 2021-12-09

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/01/2129 January 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM THE TRELOW 119 TRELOWARREN STREET CAMBORNE TR14 8AW ENGLAND

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM, 119A TRELOWARREN STREET, CAMBORNE, CORNWALL, TR14 8AW, ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM, G23 POOL INNOVATION CENTRE TREVENSON ROAD, POOL, REDRUTH, CORNWALL, TR15 3PL, UNITED KINGDOM

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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