IMPLEMENTING CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Registered office address changed from C/O Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2025-03-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

19/06/1919 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM C/O DANIEL WILSON LIMITED UNIT 15 ENFIELD ENTERPRISE CENTRE 26-28 QUEENSWAY ENFIELD ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 22 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT BOYO / 04/09/2011

View Document

04/09/114 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/03/1017 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/08/09; NO CHANGE OF MEMBERS

View Document

25/06/0925 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY ELAINE HUTTON

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: SANDALL HOUSE, 230 HIGH STREET HERNE BAY KENT CT6 5AX

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 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