- Company Overview for CHANGEMAKERS NETWORK C.I.C. (12350900)
- Filing history for CHANGEMAKERS NETWORK C.I.C. (12350900)
- People for CHANGEMAKERS NETWORK C.I.C. (12350900)
- More for CHANGEMAKERS NETWORK C.I.C. (12350900)
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
|
|
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|