THE CHANGE CORPORATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
11/06/2511 June 2025 | Director's details changed for Ms Lindsey Jean Agness on 2025-06-11 |
11/06/2511 June 2025 | Change of details for Ms Lindsey Jean Agness as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Registered office address changed from 7 Strand Street Sandwich Kent CT13 9DZ United Kingdom to 10 King Street Sandwich Kent CT139BY on 2025-06-11 |
11/06/2511 June 2025 | Director's details changed for Ms Lindsey Jean Agness on 2025-06-11 |
11/06/2511 June 2025 | Change of details for Ms Lindsey Jean Agness as a person with significant control on 2025-06-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with updates |
14/10/2414 October 2024 | Director's details changed for Ms Lindsey Jean Agness on 2023-12-01 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-13 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-13 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Registered office address changed from 3 Dutch Barn Mews Longmete Road Preston Canterbury Kent CT3 1DN England to 7 Strand Street Sandwich Kent CT139DZ on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Ms Lindsey Jean Agness as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with updates |
25/10/2125 October 2021 | Director's details changed for Ms Lindsey Jean Agness on 2021-10-25 |
13/10/2113 October 2021 | Director's details changed for Ms Lindsey Jean Agness on 2021-06-25 |
13/10/2113 October 2021 | Director's details changed for Lindsey Jean Agness on 2021-06-25 |
13/10/2113 October 2021 | Change of details for Lindsey Jean Agness as a person with significant control on 2021-06-25 |
13/10/2113 October 2021 | Registered office address changed from Merchant Hall 3 Strand Street Sandwich Kent CT13 9DZ United Kingdom to 3 Dutch Barn Mews Longmete Road Preston Canterbury Kent CT3 1DN on 2021-10-13 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
04/12/174 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
03/11/173 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JEAN AGNESS / 03/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / LINDSEY JEAN AGNESS / 16/05/2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 27 WILLOWBANK SANDWICH KENT CT13 9QA |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 2 THE LOW BARN DOWNS COURT FARM SANDOWN ROAD SANDWICH KENT CT13 9JZ ENGLAND |
14/10/1314 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | APPOINTMENT TERMINATED, SECRETARY CAROLINE LANCASTER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
02/08/102 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
19/10/0919 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JEAN AGNESS / 01/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY AGNESS / 01/08/2008 |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/06/082 June 2008 | SECRETARY APPOINTED CAROLINE LANCASTER |
02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY LINDSEY AGNESS |
02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR GLADYS AGNESS |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM REEVES & NEYLAN CHARTERED ACCOUNTS, 37 ST MARGARETS STREET, CANTERBURY KENT CT1 2TU |
09/11/079 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | DIRECTOR RESIGNED |
30/10/0630 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/01/0626 January 2006 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: REEVES& NEYLAN CHARTERED ACCOUNT 37 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TU |
24/10/0524 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | COMPANY NAME CHANGED TRANCEFORMATIONAL CHANGE LIMITED CERTIFICATE ISSUED ON 03/11/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
05/12/015 December 2001 | DIRECTOR RESIGNED |
05/12/015 December 2001 | NEW DIRECTOR APPOINTED |
12/11/0112 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | DIRECTOR RESIGNED |
16/11/0016 November 2000 | SECRETARY RESIGNED |
16/11/0016 November 2000 | REGISTERED OFFICE CHANGED ON 16/11/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR |
16/11/0016 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | DIRECTOR RESIGNED |
17/10/0017 October 2000 | S366A DISP HOLDING AGM 13/10/00 |
13/10/0013 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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