VALUE CHANGE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Registered office address changed from Flat 1 1 Anglesea Road Kingston Middlesex KT1 2EW United Kingdom to 21 Anlaby Road Teddington TW11 0PT on 2025-10-16 |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
20/06/2520 June 2025 | Confirmation statement made on 2025-04-07 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2023-11-30 |
20/04/2420 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
06/10/236 October 2023 | Total exemption full accounts made up to 2022-11-30 |
23/05/2323 May 2023 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ United Kingdom to Flat 1 1 Anglesea Road Kingston Middlesex KT1 2EW on 2023-05-23 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-11-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/08/1919 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
17/12/1817 December 2018 | DIRECTOR APPOINTED MRS FREDA RUSSELL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 21 ANLABY ROAD TEDDINGTON MIDDLESEX TW11 0PT |
14/08/1814 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/08/1714 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
19/04/1619 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/04/158 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HAYMAN / 10/05/2013 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/12/1319 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/02/1314 February 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
01/12/121 December 2012 | DISS40 (DISS40(SOAD)) |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
27/11/1227 November 2012 | FIRST GAZETTE |
07/04/127 April 2012 | DISS40 (DISS40(SOAD)) |
04/04/124 April 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
03/04/123 April 2012 | FIRST GAZETTE |
16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RT |
30/11/1130 November 2011 | Annual accounts for year ending 30 Nov 2011 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
09/04/119 April 2011 | DISS40 (DISS40(SOAD)) |
06/04/116 April 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
29/03/1129 March 2011 | FIRST GAZETTE |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 42 ROYAL ROAD TEDDINGTON TW11 0SB |
27/11/0927 November 2009 | 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