CHANGING HATS CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
06/04/246 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Registered office address changed from 21 Greenside Road West Croydon Surrey CR0 3PP to Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire on 2023-02-10 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Micro company accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Change of details for Ms Deborah Michelle Thomas as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for Ms Deborah Michelle Thomas on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MICHELLE THOMAS / 04/05/2017 |
04/05/174 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH MICHELLE THOMAS / 04/05/2017 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
07/10/137 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH MICHELLE LEGALL / 07/10/2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MICHELLE LEGALL / 07/10/2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 31 ONSLOW GARDENS SANDERSTEAD SURREY CR2 9AF |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH MICHELLE LEGALL / 24/03/2012 |
30/03/1230 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MICHELLE LEGALL / 25/03/2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MICHELLE LEGALL / 26/04/2011 |
27/04/1127 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MICHELLE LEGALL / 25/03/2010 |
28/04/1028 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
25/03/0925 March 2009 | 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