- Company Overview for MEANINGFUL CHANGE LTD (09529690)
- Filing history for MEANINGFUL CHANGE LTD (09529690)
- People for MEANINGFUL CHANGE LTD (09529690)
- More for MEANINGFUL CHANGE LTD (09529690)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2020 | AA | Micro company accounts made up to 26 April 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
27 Jan 2020 | AA01 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Robert Michael Frederick Lawrence on 7 January 2019 | |
27 Mar 2019 | CH03 | Secretary's details changed for Ashley Lawrence on 7 January 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Robert Michael Frederick Lawrence as a person with significant control on 7 January 2019 | |
27 Mar 2019 | PSC04 | Change of details for Miss Ashley Lawrence as a person with significant control on 7 January 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 21/23 Croydon Road 21/23 Croydon Road Caterham CR3 6PA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 27 March 2019 | |
26 Jan 2019 | AA01 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 | |
29 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Robert Michael Frederick Lawrence as a person with significant control on 5 May 2017 | |
17 Apr 2018 | PSC04 | Change of details for Miss Ashley Lawrence as a person with significant control on 5 May 2017 | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
22 May 2017 | CH03 | Secretary's details changed for Ashley Lawrence on 5 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Robert Michael Frederick Lawrence on 5 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Mar 2017 | AD01 | Registered office address changed from 45 the Pines St James Road Purley Surrey CR8 2DZ United Kingdom to 21/23 Croydon Road 21/23 Croydon Road Caterham CR3 6PA on 18 March 2017 | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|