MATERIAL CHANGE AD LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Notification of Helen Cobb as a person with significant control on 2025-04-10 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
22/05/2522 May 2025 | Appointment of Ms Helen Joanne Cobb as a director on 2025-05-19 |
22/05/2522 May 2025 | Termination of appointment of Penelope Anne Andrews as a secretary on 2025-05-22 |
22/05/2522 May 2025 | Termination of appointment of Charles Paul Course as a director on 2025-05-22 |
22/05/2522 May 2025 | Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA to Whitehouse Farm Elmsett Road Whatfield Ipswich Suffolk IP7 6LL on 2025-05-22 |
22/05/2522 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
22/05/2522 May 2025 | Cessation of Heathpatch Limited as a person with significant control on 2025-04-11 |
14/02/2514 February 2025 | Withdraw the company strike off application |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
24/01/2524 January 2025 | Application to strike the company off the register |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Appointment of Ms Penelope Anne Andrews as a secretary on 2024-10-17 |
15/10/2415 October 2024 | Termination of appointment of Hannah Miles as a secretary on 2024-10-02 |
15/10/2415 October 2024 | Termination of appointment of Hannah Lucy Miles as a director on 2024-10-02 |
15/10/2415 October 2024 | Termination of appointment of Edward William Bastow as a director on 2024-10-02 |
09/05/249 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/04/2129 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/04/2030 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
10/04/1710 April 2017 | 31/10/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/01/1615 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/02/156 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
04/08/144 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
28/01/1428 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
22/07/1322 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM WHITE HOUSE FARM ELMSETT ROAD WHATFIELD, IPSWICH SUFFOLK IP7 6LL UNITED KINGDOM |
29/01/1329 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH IP7 6RA UNITED KINGDOM |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/08/121 August 2012 | CURRSHO FROM 31/01/2013 TO 31/10/2012 |
15/02/1215 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH IP7 6RA ENGLAND |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER BANKS |
12/01/1112 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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