CHANGE HUB LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from 5 Briggfield Clayton Le Moors Accrington Lancashire BB5 5TD to 59 Elm Drive Holmes Chapel Crewe CW4 7QA on 2021-06-22

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDY IRIS BIRTWELL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

11/06/1511 June 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

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 SECOND FILING WITH MUD 01/06/12 FOR FORM AR01

View Document

30/06/1230 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM, 7 ROCKWOOD CLOSE, SKIPTON, N YORKSHIRE, BD23 1UG, ENGLAND

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TAYLOR

View Document

07/09/117 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MS TRUDY BIRTWELL

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 10

View Document

02/04/112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED CONKER CONSULTING LTD CERTIFICATE ISSUED ON 11/04/10

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information