CHANGES PROMOTIONS LIMITED
Status | ACTIVE |
Company No. | 05683820 |
Category | Private Limited Company |
Incorporated | 22 Jan 2006 |
Age | 18 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CHANGES PROMOTIONS LIMITED is an active private limited company with number 05683820. It was incorporated 18 years, 4 months, 11 days ago, on 22 January 2006. The company address is 162-164 High Street, Rayleigh, SS6 7BS, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: David Edward Fuller
Documents
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Edward Fuller
Appointment date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-22
Officer name: Mr Adam Jackson Sloan
Documents
Change person secretary company with change date
Date: 18 Apr 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-22
Officer name: Mrs Alison Maria Sloan
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Second filing of form with form type
Date: 19 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 19 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 01 Oct 2012
Action Date: 17 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-17
Capital : 160 GBP
Documents
Capital allotment shares
Date: 01 Oct 2012
Action Date: 14 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-14
Capital : 104 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change account reference date company previous extended
Date: 28 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from 162/164 high street rayleigh essex SS6 7BS
Documents
Accounts with made up date
Date: 27 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Some Companies
32 ASHLEIGH CLOSE,PLYMOUTH,PL5 4PZ
Number: | 09747391 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HEREFORD ROAD,FELTHAM,TW13 5BS
Number: | 10631164 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HT ACCOUNTANTS & CO LLP,LONDON,E6 1LA
Number: | 11661663 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 QUEEN STREET,SEATON,EX12 2NY
Number: | 05806283 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHASE END,EPSOM,KT19 8TN
Number: | 09221790 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIGINAL LIGHTBOX COMPANY LIMITED
C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL
Number: | 08901657 |
Status: | ACTIVE |
Category: | Private Limited Company |