CHANGE VENTURELAB GROUP LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

26/05/2426 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 COMPANY NAME CHANGED CHANGE GROUP INTERNATIONAL VENTURELAB LTD CERTIFICATE ISSUED ON 10/06/19

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEMMIE WILLIAMS / 15/03/2019

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEMMIE WILLIAMS / 30/11/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED JEMMIE WILLIAMS

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR HIBRID DEVELOPMENTS LTD

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATRINE LHERETE / 29/08/2014

View Document

20/11/1420 November 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/11/1420 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HIBRID DEVELOPMENTS LTD / 29/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 COMPANY NAME CHANGED BLUEPRINT PUBLISHING LTD CERTIFICATE ISSUED ON 14/07/14

View Document

14/07/1414 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 29 ESTREHAM ROAD LONDON GREATER LONDON SW16 5PQ

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/09/1327 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/09/1226 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/09/1126 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HIBRID DEVELOPMENTS LTD / 29/08/2010

View Document

29/08/0929 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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