MATERIAL ADVERSE 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
22/06/2522 June 2025 NewRegistered office address changed from 100 Barbirolli Square Manchester C/O Kay Johnson Gee M2 3BD England to 27 27 Templand Park Allithwaite Grange-over-Sands LA11 7QS on 2025-06-22

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Registered office address changed from 27 Templand Park Allithwaite LA11 7QS United Kingdom to 100 Barbirolli Square Manchester C/O Kay Johnson Gee M2 3BD on 2023-10-24

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

28/09/2328 September 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 27 Templand Park Allithwaite LA11 7QS on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-28

View Document

28/09/2328 September 2023 Cessation of Nicholas Paley Scott-Knox-Gore as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Stephen Paul Bold as a secretary on 2023-09-28

View Document

13/09/2313 September 2023 Termination of appointment of Nicholas Paley Scott-Knox-Gore as a director on 2023-08-16

View Document

31/08/2331 August 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31

View Document

30/08/2330 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Director's details changed for Colin Davison on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Nicholas Paley Scott-Knox-Gore as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Dominic James Ryder as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for John Argent as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Stephen Paul Bold on 2023-07-10

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Change of details for Mr Nicholas Paley Scott-Knox-Gore as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Dominic James Ryder as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Nicholas Paley Scott-Knox-Gore on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Dominic James Ryder on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Change of details for Mr Nicholas Paley Scott-Knox-Gore as a person with significant control on 2021-10-15

View Document

02/03/222 March 2022 Notification of John Argent as a person with significant control on 2022-01-10

View Document

02/03/222 March 2022 Change of details for Mr Dominic James Ryder as a person with significant control on 2022-01-10

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 1300.00

View Document

01/12/201 December 2020 DIRECTOR APPOINTED COLIN DAVISON

View Document

22/10/2022 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 1150.00

View Document

28/09/2028 September 2020 ADOPT ARTICLES 16/09/2020

View Document

28/09/2028 September 2020 ARTICLES OF ASSOCIATION

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN ENGLAND

View Document

20/08/2020 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2019

View Document

19/06/2019 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2019

View Document

22/05/2022 May 2020 06/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/2022 May 2020 SUB-DIVISION 06/07/19

View Document

18/05/2018 May 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/05/2018 May 2020 REGISTER SNAPSHOT FOR EW01

View Document

18/05/2018 May 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/05/2018 May 2020 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/05/2018 May 2020 REGISTER SNAPSHOT FOR EW03

View Document

13/05/2013 May 2020 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PALEY SCOTT KNOX GORE / 20/09/2019

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES RYDER / 01/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PALEY SCOTT-KNOX-GORE / 01/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 27 TEMPLAND PARK ALLITHWAITE LA11 7QS UNITED KINGDOM

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOLD

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PALEY SCOTT-KNOX-GORE

View Document

22/04/2022 April 2020

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLD

View Document

01/10/191 October 2019

View Document

29/09/1929 September 2019 CESSATION OF STEPHEN PAUL BOLD AS A PSC

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES RYDER

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR NICHOLAS PALEY SCOTT KNOX GORE

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR DOMINIC JAMES RYDER

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

23/07/1923 July 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

23/07/1923 July 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED THE MOONFIRE ORGANISATION LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

20/05/1820 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

04/08/174 August 2017 COMPANY NAME CHANGED MOONFIRE CONSULTING LTD CERTIFICATE ISSUED ON 04/08/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/11/167 November 2016 COMPANY NAME CHANGED SPECIAL SITUATIONS CONSULTING LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information