Road 2 Change Coaching Limited is a private limited company. Situated at 27 Old Gloucester Street, London WC1N 3AX, the above-mentioned 5 years old business was incorporated on 2018-06-04 and is categorised as "other human health activities" (Standard Industrial Classification: 86900). 1 director can be found in the firm: Janine P. (appointed on 04 June 2018).
About
Name: Road 2 Change Coaching Limited
Number: 11394564
Incorporation date: 2018-06-04
End of financial year: 30 June
Address:
27 Old Gloucester Street
London
WC1N 3AX
SIC code:
86900 - Other human health activities
Company staff
People with significant control
Janine P.
4 June 2018
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2019-06-30
2020-06-30
2021-06-30
Current Assets
-
1
1
Total Assets Less Current Liabilities
1
1
1
Number Shares Allotted
1
-
-
The deadline for Road 2 Change Coaching Limited confirmation statement filing is 2022-06-17. The most current confirmation statement was submitted on 2021-06-03. The deadline for a subsequent statutory accounts filing is 31 March 2023. Most recent accounts filing was filed for the time period up until 30 June 2021.
1 person of significant control is reported in the Companies House, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2021/06/30
filed on: 29th, September 2023
| accounts
Free Download
(15 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
Free Download
(1 page)
CH01
On 2022/03/10 director's details were changed
filed on: 10th, March 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2022/03/10
filed on: 10th, March 2022
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 2022/03/10. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 130 Old Street London EC1V 9BD England
filed on: 10th, March 2022
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/06/03
filed on: 4th, September 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2020/06/30
filed on: 26th, May 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/06/03
filed on: 18th, June 2020
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2019/06/30
filed on: 26th, May 2020
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/06/03
filed on: 1st, August 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 4th, June 2018
| incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/06/04
capital