Advanced company searchLink opens in new window

CHANGE MARKETS LTD

Company number 12389543

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)
24 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2024 AD01 Registered office address changed from Dolphin House 54 Coventry Road Birmingham B10 0RX England to First Floor, Office 4 Coventry Road Birmingham B10 0th on 25 February 2024
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
30 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
29 Mar 2022 CERTNM Company name changed change branding LTD\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-27
07 Jan 2022 AA Micro company accounts made up to 31 January 2021
24 Dec 2021 PSC01 Notification of Abdiaziz Omar Nur as a person with significant control on 1 December 2021
24 Dec 2021 AP01 Appointment of Mr Abdiaziz Omar Nur as a director on 1 December 2021
24 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with updates
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
03 Sep 2021 CH01 Director's details changed for Mr Igor Pilepic on 1 July 2021
03 Sep 2021 TM01 Termination of appointment of Rajnesh Kaur Khaira as a director on 2 September 2021
03 Sep 2021 PSC07 Cessation of Rajnesh Kaur Khaira as a person with significant control on 2 August 2021
03 Sep 2021 AD01 Registered office address changed from 19B Fourth Avenue Wolverhampton WV10 9LY England to Dolphin House 54 Coventry Road Birmingham B10 0RX on 3 September 2021
15 Jun 2021 PSC04 Change of details for Miss Rajnesh Kaur Khaira as a person with significant control on 4 June 2021
15 Jun 2021 PSC04 Change of details for Mr Igor Pilepic as a person with significant control on 4 June 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
02 Jun 2021 AD01 Registered office address changed from 313 Canal Wharf 14 Waterfront Walk Birmingham B1 1SR to 19B Fourth Avenue Wolverhampton WV10 9LY on 2 June 2021
10 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
01 Dec 2020 AD01 Registered office address changed from 53 Gillott Road Birmingham B16 0EU England to 313 Canal Wharf 14 Waterfront Walk Birmingham B1 1SR on 1 December 2020
07 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-07
  • GBP 3