CHANGE-DYNAMIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/01/234 January 2023 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-01-04 |
| 27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
| 27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
| 14/12/2214 December 2022 | Application to strike the company off the register |
| 23/07/2123 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA |
| 22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | COMPANY NAME CHANGED PERITUS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/02/15 |
| 16/05/1416 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VALERIE GOMEZ-DARDER / 18/04/2010 |
| 07/05/107 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
| 16/11/0916 November 2009 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX |
| 22/04/0922 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/05/0819 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | S80A AUTH TO ALLOT SEC 25/04/07 |
| 25/04/0725 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
| 18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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