EUROPEAN CHANGE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

21/09/2321 September 2023 Satisfaction of charge 028872960001 in full

View Document

14/09/2314 September 2023 Director's details changed for Mrs Suzanne Charlotte Sumpter on 2023-09-14

View Document

17/07/2317 July 2023 Notification of Mark Jonathan Sumpter as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Appointment of Thomas Adam Sumpter as a director on 2023-03-20

View Document

23/03/2323 March 2023 Appointment of Charlotte Imogen Sumpter as a director on 2023-03-20

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

05/01/215 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

26/05/2026 May 2020 CURREXT FROM 31/05/2020 TO 30/11/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

21/08/1921 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE CHARLOTTE SUMPTER

View Document

24/08/1724 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028872960001

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/166 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARRY-DAVIES

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CHARLOTTE SUMPTER / 21/12/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/12/0923 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/086 February 2008 £ SR 500@1 11/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

01/03/991 March 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/09/988 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/988 September 1998 NC INC ALREADY ADJUSTED 30/05/98

View Document

08/09/988 September 1998 VARYING SHARE RIGHTS AND NAMES 30/05/98

View Document

08/09/988 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/98

View Document

08/09/988 September 1998 £ NC 1000/101000 30/05

View Document

08/09/988 September 1998 ALTER MEM AND ARTS 30/05/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 24 HIGH STREET STREET SOMERSET BA16 0EB

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 10 ORANGE STREET LONDON ENGLAND WC2H 7DQ

View Document

19/01/9519 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 24A ESMOND GARDENS SOUTH PARADE CHISWICK LONDON W4 1JT

View Document

14/09/9414 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/09/949 September 1994 COMPANY NAME CHANGED DRAWBABY PROJECTS LIMITED CERTIFICATE ISSUED ON 12/09/94

View Document

09/09/949 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/94

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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