Advanced company searchLink opens in new window

THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED

Company number 02848069

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)
03 Aug 2022 AP01 Appointment of Mr Paul William Crombie as a director on 29 July 2022
21 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
11 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from 353 Oxford Street London W1C 2JG England to 353 Oxford Street London W1C 2JG on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 24 June 2020
05 Feb 2020 CH01 Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020
05 Feb 2020 PSC04 Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Sep 2019 CH03 Secretary's details changed for Mr Christopher Peter Mason on 12 April 2018
04 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jun 2018 MR01 Registration of charge 028480690004, created on 22 June 2018
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
22 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
06 Dec 2016 AAMD Amended group of companies' accounts made up to 31 December 2015
16 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiary exempt from audit 23/02/2016
07 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 70,000
08 Sep 2015 TM01 Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015
08 Sep 2015 TM01 Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015