CHANGING SOCIAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Director's details changed for Ms Sarah Anne Hulme on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Steve Yau Lun Crompton as a person with significant control on 2025-03-19

View Document

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

View Document

19/03/2519 March 2025 Director's details changed for Mr Steve Yau Lun Crompton on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Georgina Kemp on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr James Antony Mitcham on 2025-03-19

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

12/11/2412 November 2024 Director's details changed for Georgina Kemp on 2024-11-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Change of share class name or designation

View Document

21/06/2421 June 2024 Particulars of variation of rights attached to shares

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Resolutions

View Document

18/06/2418 June 2024 Appointment of Mr Rafi Arafat Khan as a director on 2024-06-14

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Director's details changed for Georgina Kemp on 2023-04-03

View Document

13/11/2313 November 2023 Director's details changed for Mr Steve Yau Lun Crompton on 2023-04-03

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

11/11/2211 November 2022 Director's details changed for Ms Sarah Anne Hulme on 2022-11-04

View Document

11/11/2211 November 2022 Director's details changed for Georgina Kemp on 2022-11-04

View Document

11/11/2211 November 2022 Director's details changed for Mr Steve Yau Lun Crompton on 2022-11-04

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Appointment of Mr James Antony Mitcham as a director on 2022-05-06

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 DIRECTOR APPOINTED GEORGINA KEMP

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 11 WELL CLOSE LONG ASHTON BRISTOL BS41 9NB ENGLAND

View Document

03/12/193 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE YAU LUN CROMPTON / 02/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE YAU LUN CROMPTON / 02/10/2017

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR BOZHENA KELESTYN

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM FLAT 3 STRICKLAND HOUSE CHAMBORD STREET LONDON E2 7LP UNITED KINGDOM

View Document

01/07/161 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED BOZHENA KELESTYN

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CROMPTON / 22/06/2016

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