Advanced company searchLink opens in new window

STRUCTURAL CHANGE AND INNOVATION LTD

Company number 07379084

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)
18 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
04 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
08 Jul 2015 AP03 Appointment of Sharon Latham as a secretary on 6 July 2015
07 Jul 2015 AD01 Registered office address changed from Jefferson Business Centre 6 South Bar Banbury Oxfordshire OX16 9AA to 51 Dorset Street Grangetown Cardiff CF11 6PT on 7 July 2015
07 Jul 2015 TM02 Termination of appointment of Judith Helen Bibby as a secretary on 6 July 2015
07 Jul 2015 TM01 Termination of appointment of Stephen Robert Bibby as a director on 6 July 2015
07 Jul 2015 AP01 Appointment of Gerard Ino Opel as a director on 6 July 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
31 Oct 2014 CH01 Director's details changed for Mr Stephen Robert Bibby on 10 September 2014