Advanced company searchLink opens in new window

CHANGEMAKERS NETWORK C.I.C.

Company number 12350900

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)
10 Jan 2025 AA Accounts for a dormant company made up to 31 December 2023
09 Jan 2025 CH01 Director's details changed for Mr Vipul Arvind Patel on 1 January 2025
11 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
22 Apr 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 22 April 2024
19 Apr 2024 AD01 Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY England to 61 Bridge Street Kington HR5 3DJ on 19 April 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Mar 2023 CH01 Director's details changed for Mr Alastair Ayrton Fleming on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Vipul Arvind Patel on 21 November 2022
16 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 PSC04 Change of details for Mr Vipul Arvind Patel as a person with significant control on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 72 Paris Street Exeter Devon EX1 2JY England to The Mount 72 Paris Street Exeter Devon EX1 2JY on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 72 72 Paris Street Exeter Devon EX1 2JY England to 72 Paris Street Exeter Devon EX1 2JY on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 72 72 Paris Street Exeter Devon EX1 2JY on 12 April 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
26 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 14/05/2020
15 May 2020 PSC01 Notification of Alastair Ayrton Fleming as a person with significant control on 14 May 2020
15 May 2020 PSC01 Notification of Elaine Anne Gallagher as a person with significant control on 14 May 2020
15 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 3