Advanced company searchLink opens in new window

2020CHANGE CIC

Company number 09937259

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)
16 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
23 Sep 2020 TM01 Termination of appointment of Abiola Josina Adebisi Agana as a director on 13 September 2020
04 Sep 2020 CH01 Director's details changed for Duro Oye on 4 September 2020
22 Jul 2020 AP01 Appointment of Mr Richard Frederick Woodward Chesher as a director on 10 July 2020
28 May 2020 AP01 Appointment of Miss Isolyn Mary Donaldson-Ellison as a director on 9 April 2020
27 May 2020 AP01 Appointment of Mrs Tacita Chantal Small as a director on 9 April 2020
27 May 2020 AP01 Appointment of Mrs Sally Mehta as a director on 27 August 2019
27 Jan 2020 AP01 Appointment of Mr Nicholas Duff as a director on 27 August 2019
27 Jan 2020 AP01 Appointment of Mrs Mary Ann Frances Gibson as a director on 27 August 2019
27 Jan 2020 AP01 Appointment of Miss Abiola Josina Adebisi Agana as a director on 27 August 2019
27 Jan 2020 AP01 Appointment of Mrs Sophie Ackroyd as a director on 29 November 2019
27 Jan 2020 AP01 Appointment of Mr Alexander Roy Giles as a director on 27 August 2019
21 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
12 Nov 2018 PSC04 Change of details for Mr Duro Oye as a person with significant control on 1 November 2018
12 Nov 2018 PSC07 Cessation of Duro Oye as a person with significant control on 1 November 2018
12 Nov 2018 PSC01 Notification of Duro Oye as a person with significant control on 1 November 2018
12 Nov 2018 AD01 Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 110 Olympic House Clements Road Ilford IG1 1BA on 12 November 2018
08 Nov 2018 PSC07 Cessation of Michael Edison - Odiase as a person with significant control on 18 September 2018
08 Nov 2018 AA Micro company accounts made up to 31 January 2018
01 Nov 2018 TM01 Termination of appointment of Michael Edison-Odiase as a director on 18 September 2018
22 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 31 January 2017