CHANGING SOCIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Registered office address changed from St Bartholomew’S House, Lewins Mead, Bristol Bs1 2 First Floor, St Bartholomew’S House Lewins Mead Bristol BS1 2NH England to First Floor, St Bartholomew’S House Lewins Mead Bristol BS1 2NH on 2025-04-16 |
| 14/04/2514 April 2025 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to St Bartholomew’S House, Lewins Mead, Bristol Bs1 2 First Floor, St Bartholomew’S House Lewins Mead Bristol BS1 2NH on 2025-04-14 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 19/03/2519 March 2025 | Director's details changed for Ms Sarah Anne Hulme on 2025-03-19 |
| 19/03/2519 March 2025 | Change of details for Mr Steve Yau Lun Crompton as a person with significant control on 2025-03-19 |
| 19/03/2519 March 2025 | Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-19 |
| 19/03/2519 March 2025 | Director's details changed for Mr Steve Yau Lun Crompton on 2025-03-19 |
| 19/03/2519 March 2025 | Director's details changed for Georgina Kemp on 2025-03-19 |
| 19/03/2519 March 2025 | Director's details changed for Mr James Antony Mitcham on 2025-03-19 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-10-30 with updates |
| 12/11/2412 November 2024 | Director's details changed for Georgina Kemp on 2024-11-12 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Resolutions |
| 21/06/2421 June 2024 | Resolutions |
| 21/06/2421 June 2024 | Resolutions |
| 21/06/2421 June 2024 | Change of share class name or designation |
| 21/06/2421 June 2024 | Particulars of variation of rights attached to shares |
| 21/06/2421 June 2024 | Memorandum and Articles of Association |
| 21/06/2421 June 2024 | Resolutions |
| 18/06/2418 June 2024 | Appointment of Mr Rafi Arafat Khan as a director on 2024-06-14 |
| 18/06/2418 June 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 13/11/2313 November 2023 | Director's details changed for Georgina Kemp on 2023-04-03 |
| 13/11/2313 November 2023 | Director's details changed for Mr Steve Yau Lun Crompton on 2023-04-03 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-10-30 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/04/233 April 2023 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 2023-04-03 |
| 11/11/2211 November 2022 | Director's details changed for Ms Sarah Anne Hulme on 2022-11-04 |
| 11/11/2211 November 2022 | Director's details changed for Georgina Kemp on 2022-11-04 |
| 11/11/2211 November 2022 | Director's details changed for Mr Steve Yau Lun Crompton on 2022-11-04 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-10-30 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/05/226 May 2022 | Appointment of Mr James Antony Mitcham as a director on 2022-05-06 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/01/2121 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/05/204 May 2020 | DIRECTOR APPOINTED GEORGINA KEMP |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 11 WELL CLOSE LONG ASHTON BRISTOL BS41 9NB ENGLAND |
| 03/12/193 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVE YAU LUN CROMPTON / 02/10/2017 |
| 03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE YAU LUN CROMPTON / 02/10/2017 |
| 20/09/1720 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BOZHENA KELESTYN |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM FLAT 3 STRICKLAND HOUSE CHAMBORD STREET LONDON E2 7LP UNITED KINGDOM |
| 01/07/161 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 28/06/1628 June 2016 | DIRECTOR APPOINTED BOZHENA KELESTYN |
| 22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CROMPTON / 22/06/2016 |
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