- Company Overview for 2020CHANGE CIC (09937259)
- Filing history for 2020CHANGE CIC (09937259)
- People for 2020CHANGE CIC (09937259)
- More for 2020CHANGE CIC (09937259)
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 |