CHANGING OUTCOMES LTD

14 Souls Road, Bath, BA2 2FW, England
StatusACTIVE
Company No.10719942
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JCT ENGINEERING LTD

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)

OSCO HOMES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source