THE CHANGE CONSULTANCY LTD.

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Hugo Benjamin Paulus Minney as a director on 2022-05-12

View Document

13/05/2213 May 2022 Cessation of Thomas Robert Lindsay as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Termination of appointment of Thomas Robert Lindsay as a director on 2022-05-12

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR HUGO BENJAMIN PAULUS MINNEY

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/06/1924 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 1003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

24/10/1824 October 2018 CESSATION OF STEPHEN JONES AS A PSC

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JONES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBERT LINDSAY

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR THOMAS ROBERT LINDSAY

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM
10 PIERREMONT CRESCENT
DARLINGTON
COUNTY DURHAM
DL3 9PA
UNITED KINGDOM

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 10 PIERREMONT CRESCENT DARLINGTON COUNTY DURHAM DL3 9PA UNITED KINGDOM

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

27/02/1627 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

27/02/1627 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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