- Company Overview for APPLIED CHANGE LTD (07072676)
- Filing history for APPLIED CHANGE LTD (07072676)
- People for APPLIED CHANGE LTD (07072676)
- More for APPLIED CHANGE LTD (07072676)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
21 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 November 2020
|
|
21 Dec 2020 | SH03 | Purchase of own shares. | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Simon Philip Stapleton as a director on 26 November 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Tracey Maria Vincent as a secretary on 6 June 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Mark Vincent on 26 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr Mark Vincent as a person with significant control on 26 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
02 May 2018 | AD01 | Registered office address changed from Longbranch 5 Theescombe Hill Amberley Stroud Gloucestershire GL5 5AT to 3 Fountain Street Nailsworth Stroud Gloucestershire GL6 0BL on 2 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Mark Vincent on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Mark Vincent as a person with significant control on 2 May 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |