- Company Overview for CHANGEVENTURE LIMITED (02072576)
- Filing history for CHANGEVENTURE LIMITED (02072576)
- People for CHANGEVENTURE LIMITED (02072576)
- More for CHANGEVENTURE LIMITED (02072576)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
20 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
25 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
14 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 Sep 2023 | PSC04 | Change of details for Mrs Anne Marie Graff as a person with significant control on 6 April 2016 | |
15 Sep 2023 | CH01 | Director's details changed for Mrs Anne Marie Graff on 1 September 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | PSC04 | Change of details for Mrs Anne Marie Graff as a person with significant control on 9 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Christophe Philippe Jacques Daniel Mauro as a person with significant control on 9 November 2021 | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
08 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2021 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
09 Dec 2020 | AD01 | Registered office address changed from C/O North Star Law Limited St James House 13 Kensington Square London W8 5HD England to 24 Old Queen Street London SW1H 9HP on 9 December 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
30 Jan 2020 | AP01 | Appointment of Ms Benedikte Malling Bech as a director on 17 January 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Francois Xavier Graff as a director on 18 December 2019 | |
07 Dec 2019 | CH01 | Director's details changed for Mr Francois Xavier Graff on 5 December 2019 | |
07 Dec 2019 | CH01 | Director's details changed for Mrs Anne Marie Graff on 5 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mrs Anne Marie Graff as a person with significant control on 5 December 2019 |