Advanced company searchLink opens in new window

CHANGEVENTURE LIMITED

Company number 02072576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2019 PSC04 Change of details for Mr Christophe Philippe Jacques Daniel Mauro as a person with significant control on 5 December 2019
05 Dec 2019 TM01 Termination of appointment of Esperia Capital (Uk) Ltd as a director on 3 December 2019
05 Dec 2019 TM02 Termination of appointment of Esperia Capital (Uk) Ltd as a secretary on 3 December 2019
05 Dec 2019 AD01 Registered office address changed from 17 Greycoat House 27 Greycoat Street London SW1P 2QF England to C/O North Star Law Limited St James House 13 Kensington Square London W8 5HD on 5 December 2019
28 Nov 2019 PSC01 Notification of Christophe Philippe Jacques Daniel Mauro as a person with significant control on 6 April 2016
28 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 28 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
27 Dec 2018 AD01 Registered office address changed from Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH to 17 Greycoat House 27 Greycoat Street London SW1P 2QF on 27 December 2018
24 Dec 2018 AP02 Appointment of Esperia Capital (Uk) Ltd as a director on 24 December 2018
24 Dec 2018 TM01 Termination of appointment of Paul David Hunston as a director on 24 December 2018
24 Dec 2018 AP04 Appointment of Esperia Capital (Uk) Ltd as a secretary on 24 December 2018
24 Dec 2018 TM02 Termination of appointment of Promenade Secretaries Limited as a secretary on 24 December 2018
29 Nov 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
09 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
20 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 Oct 2017 PSC08 Notification of a person with significant control statement
10 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 10 October 2017
10 Oct 2017 PSC01 Notification of Anne Marie Graff as a person with significant control on 6 April 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
19 Oct 2016 CH01 Director's details changed for Anne Marie Graff on 19 October 2016
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association