Advanced company searchLink opens in new window

CHANGINGPOINT CONSULTING LTD.

Company number SC262009

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)
29 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
09 Dec 2022 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 272 Bath Street Glasgow G2 4JR on 9 December 2022
09 Dec 2022 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 9 December 2022
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
18 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 Dec 2016 AP01 Appointment of Mrs Jayne Suzanne Ruff as a director on 20 December 2016
22 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 4 March 2016
03 Mar 2016 AP04 Appointment of Hms Secretaries Limited as a secretary on 1 March 2016
16 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110
27 May 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110