CHANGE Q CONSULTANCY LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Registered office address changed from Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England to The Exeter Business Hub, Queensgate House 48 Queen Street Exeter EX4 3SR on 2022-01-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM SUITE 2, 42 TRIANGLE WEST BRISTOL BS8 1ES ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA JAYNE MARIE ANTONIO

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT 41, 60 WESTBURY HILL WESTBURY HILL WESTBURY-ON-TRYM BRISTOL UK BS9 3UJ ENGLAND

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 39 STONEWELL PARK ROAD CONGRESBURY BRISTOL BS49 5DP

View Document

10/06/1610 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/05/1523 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/05/1412 May 2014 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