Advanced company searchLink opens in new window

GLOBAL CHANGE LIMITED

Company number 03265351

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)
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
18 Jan 2024 PSC04 Change of details for Mrs Isobel Sheila Dixon as a person with significant control on 5 January 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 AD01 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
11 Jan 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
20 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 May 2021 PSC04 Change of details for Mrs Isobel Sheila Dixon as a person with significant control on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Patrick John Vibart Dixon on 19 May 2021
19 May 2021 CH01 Director's details changed for Mrs Isobel Sheila Dixon on 19 May 2021
22 Apr 2021 AD01 Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 the Old Estate Yard High Street East Hendred Wantage OX12 8JY on 22 April 2021
06 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
04 Nov 2020 PSC04 Change of details for Mr Patrick John Vibart Dixon as a person with significant control on 18 October 2020
03 Nov 2020 CH01 Director's details changed for Mr Patrick John Vibart Dixon on 18 October 2020
03 Nov 2020 CH03 Secretary's details changed for Mrs Isobel Sheila Dixon on 3 November 2020
03 Nov 2020 PSC04 Change of details for Mrs Isobel Sheila Dixon as a person with significant control on 18 October 2020
03 Nov 2020 CH01 Director's details changed for Mrs Isobel Sheila Dixon on 18 October 2020
29 Oct 2020 PSC01 Notification of Isobel Sheila Dixon as a person with significant control on 18 October 2020
29 Oct 2020 PSC04 Change of details for Mr Patrick John Vibart Dixon as a person with significant control on 18 October 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018