Advanced company searchLink opens in new window

CHANGEFIRST LIMITED

Company number 03025458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 MR04 Satisfaction of charge 030254580007 in full
04 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CH01 Director's details changed for Ms Audra Leslyn Proctor on 27 June 2022
17 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
12 Apr 2022 TM02 Termination of appointment of Deborah Anne Parlour as a secretary on 11 April 2022
01 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
16 Dec 2021 AD01 Registered office address changed from Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 16 December 2021
12 Nov 2021 AP03 Appointment of Mrs Deborah Anne Parlour as a secretary on 1 November 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2021 PSC02 Notification of C-Foundry Ltd as a person with significant control on 19 March 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
25 Mar 2021 MR04 Satisfaction of charge 030254580006 in full
24 Mar 2021 MR01 Registration of charge 030254580007, created on 19 March 2021
22 Mar 2021 MR01 Registration of charge 030254580006, created on 19 March 2021
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 53,019
19 Mar 2021 PSC02 Notification of C-Foundry Limited as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of David Miller as a person with significant control on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of David Miller as a director on 19 March 2021
03 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
07 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 23 February 2019
22 Dec 2020 MR05 All of the property or undertaking has been released from charge 3
22 Dec 2020 MR04 Satisfaction of charge 3 in full
21 Dec 2020 MR04 Satisfaction of charge 1 in full