MANAGE CHANGE LTD
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Final Gazette dissolved following liquidation |
| 30/10/2530 October 2025 New | Final Gazette dissolved following liquidation |
| 30/07/2530 July 2025 | Return of final meeting in a members' voluntary winding up |
| 09/07/249 July 2024 | Declaration of solvency |
| 09/07/249 July 2024 | Appointment of a voluntary liquidator |
| 09/07/249 July 2024 | Registered office address changed from 27 Woodlea Lane Meanwood Leeds LS6 4SX United Kingdom to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2024-07-09 |
| 09/07/249 July 2024 | Resolutions |
| 09/07/249 July 2024 | Resolutions |
| 04/07/244 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
| 04/07/244 July 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 23/05/2423 May 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-06 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 10/02/2210 February 2022 | Change of details for Mr Michael Quate as a person with significant control on 2016-04-07 |
| 10/02/2210 February 2022 | Change of details for Mrs Ann-Marie Moss Quate as a person with significant control on 2016-04-07 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 24/01/2024 January 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL QUATE / 06/04/2016 |
| 21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANN-MARIE MOSS QUATE / 06/04/2016 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUATE / 19/08/2016 |
| 19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 30 WOODSIDE AVENUE MEANWOOD LEEDS LS7 2UL |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/04/1622 April 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 2 |
| 22/04/1622 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 19/04/1619 April 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 2 |
| 19/04/1619 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/03/1518 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 11/08/1411 August 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
| 01/04/141 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 03/04/133 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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