Advanced company searchLink opens in new window

MEANINGFUL CHANGE LTD

Company number 09529690

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)
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
  • GBP 2