CHANGING OUTCOMES LTD
Status | ACTIVE |
Company No. | 10719942 |
Category | Private Limited Company |
Incorporated | 11 Apr 2017 |
Age | 7 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
CHANGING OUTCOMES LTD is an active private limited company with number 10719942. It was incorporated 7 years, 1 month, 22 days ago, on 11 April 2017. The company address is 14 Souls Road, Bath, BA2 2FW, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
Old address: Flat 3, Perrymead Court Perrymead Bath BA2 5AZ England
Change date: 2023-02-27
New address: 14 Souls Road Bath BA2 2FW
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-25
Officer name: Mrs Victoria Louise Healey
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Old address: 23 Roseberry Road Spring Wharf Bath BA2 3GU England
New address: Flat 3, Perrymead Court Perrymead Bath BA2 5AZ
Change date: 2022-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Megan Jo Smith
Termination date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-22
Old address: 49 Amersham Road High Wycombe Buckinghamshire HP13 5AA England
New address: 23 Roseberry Road Spring Wharf Bath BA2 3GU
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Miss Megan Jo Smith
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Roberts
Change date: 2021-04-10
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
New address: 49 Amersham Road High Wycombe Buckinghamshire HP13 5AA
Change date: 2021-04-20
Old address: 4 Fairways Lansdown Bath BA1 9DH England
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2019
Action Date: 21 Dec 2019
Category: Address
Type: AD01
New address: 4 Fairways Lansdown Bath BA1 9DH
Change date: 2019-12-21
Old address: 95 Donnington Road Reading RG1 5NE United Kingdom
Documents
Confirmation statement with no updates
Date: 20 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Some Companies
CHESHIRE BIKE BREAKERS LIMITED
FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB
Number: | 10162919 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIY SUPPLIES (OKEHAMPTON) LIMITED
5 WEST STREET,DEVON,EX20 1HQ
Number: | 05527015 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11363347 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE MANAGEMENT COMPANY LIMITED(THE)
THE MILL HOUSE FLAT 1,EASTLEIGH,SO50 6LA
Number: | 02038392 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DUCKWORTH HOUSE, LANCASTRIAN OFFICE CENTRE TALBOT ROAD,MANCHESTER,M32 0FP
Number: | 09681308 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUSE VALLEY CONSTRUCTION LIMITED
LYDMORE HOUSE, ST ANNS FORT,NORFOLK,PE30 2EU
Number: | 05670966 |
Status: | ACTIVE |
Category: | Private Limited Company |