CHANGE MANAGEMENT EXECUTIVE LIMITED
Company number 11398727
- Company Overview for CHANGE MANAGEMENT EXECUTIVE LIMITED (11398727)
- Filing history for CHANGE MANAGEMENT EXECUTIVE LIMITED (11398727)
- People for CHANGE MANAGEMENT EXECUTIVE LIMITED (11398727)
- More for CHANGE MANAGEMENT EXECUTIVE LIMITED (11398727)
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 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
02 Feb 2022 | AD01 | Registered office address changed from 7 Severn Close Bicester Oxfordshire OX26 2NN United Kingdom to 5 Dunns Copse Ledbury Herefordshire HR8 2HR on 2 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Stephen Logan Kunzer on 31 January 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr Stephen Logan Kunzer as a person with significant control on 31 January 2022 | |
15 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
09 Aug 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 30 April 2019 | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|