Advanced company searchLink opens in new window

CHANGE ++ LIMITED

Company number 03221982

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)
03 May 2024 AA Total exemption full accounts made up to 30 September 2023
29 Feb 2024 CH01 Director's details changed for Matthew Robert Meade Taylor on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Andrew Alexander Best on 29 February 2024
29 Feb 2024 PSC05 Change of details for Change ++ Holdings Limited as a person with significant control on 29 February 2024
29 Feb 2024 CH03 Secretary's details changed for Ms Heather Boyle on 29 February 2024
08 Jan 2024 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 8 January 2024
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
08 Jul 2022 PSC05 Change of details for Change ++ Holdings Limited as a person with significant control on 1 April 2021
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 CH01 Director's details changed for Matthew Robert Meade Taylor on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Andrew Alexander Best on 17 March 2021
01 Apr 2021 CH03 Secretary's details changed for Ms Heather Boyle on 17 March 2021
01 Apr 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 1 April 2021
22 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 AP03 Appointment of Ms Heather Boyle as a secretary on 11 October 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 500
22 Oct 2019 PSC07 Cessation of Della Payne as a person with significant control on 11 October 2019
22 Oct 2019 PSC02 Notification of Change ++ Holdings Limited as a person with significant control on 11 October 2019
22 Oct 2019 TM01 Termination of appointment of Della Payne as a director on 11 October 2019
22 Oct 2019 TM02 Termination of appointment of Della Payne as a secretary on 11 October 2019