- Company Overview for CHANGEFIRST LIMITED (03025458)
- Filing history for CHANGEFIRST LIMITED (03025458)
- People for CHANGEFIRST LIMITED (03025458)
- Charges for CHANGEFIRST LIMITED (03025458)
- More for CHANGEFIRST LIMITED (03025458)
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) |
---|---|---|---|
21 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Aug 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
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
|
|
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 |