- Company Overview for CHANGE OF STATE LIMITED (12455957)
- Filing history for CHANGE OF STATE LIMITED (12455957)
- People for CHANGE OF STATE LIMITED (12455957)
- More for CHANGE OF STATE LIMITED (12455957)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
08 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Ground Floor 299 Shenley Road Borehamwood Hertfordshire WD6 1th United Kingdom to 413 Watling Street Radlett Hertfordshire WD7 7JG on 30 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
04 Dec 2020 | PSC07 | Cessation of George Bond as a person with significant control on 5 November 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of George Bond as a director on 5 November 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|