STEPCHANGE GLOBAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
03/04/233 April 2023 | Appointment of Marcela Andrea Briones Cortez as a director on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-11 with updates |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-01-08 |
04/01/224 January 2022 | Change of details for Dr Antony Roland Edwards as a person with significant control on 2021-08-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/12/2119 December 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Change of details for Dr Antony Roland Edwards as a person with significant control on 2019-08-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MARCELA ANDREA BRIONES CORTEZ / 09/08/2019 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL HELM |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED |
21/01/1421 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
04/06/134 June 2013 | 20/05/13 STATEMENT OF CAPITAL GBP 2.50 |
04/06/134 June 2013 | SUB-DIVISION 20/05/13 |
22/05/1322 May 2013 | DIRECTOR APPOINTED PAUL DOUGLAS HELM |
11/12/1211 December 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