CHANGE PLEASE CIC

Company Documents

DateDescription
17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

17/07/2517 July 2025 NewResolutions

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

01/05/251 May 2025 Satisfaction of charge 096512070001 in full

View Document

01/05/251 May 2025 Satisfaction of charge 096512070002 in full

View Document

14/04/2514 April 2025 Accounts for a small company made up to 2024-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

10/02/2410 February 2024 Accounts for a small company made up to 2023-06-30

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Statement of company's objects

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from Unit 5 Print Village 58 Chadwick Road London SE15 4PU England to 17-19 Triton Street London NW1 3BF on 2023-06-12

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Registration of charge 096512070001, created on 2021-06-15

View Document

12/12/1912 December 2019 Registered office address changed from , 15 Bishopsgate, London, EC2N 3AR, England to 17-19 Triton Street London NW1 3BF on 2019-12-12

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 15 BISHOPSGATE LONDON EC2N 3AR ENGLAND

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GILLETT

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/04/1826 April 2018 Registered office address changed from , 54 Peckham Rye, Peckham, London, SE15 4JR to 17-19 Triton Street London NW1 3BF on 2018-04-26

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 54 PECKHAM RYE PECKHAM LONDON SE15 4JR

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEMAL EZEL

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 18/05/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MS DAMARIS CHARNLEY

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR PATRICK GILLETT

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company