CHANGEGROUP ATMS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

06/03/256 March 2025 Accounts for a small company made up to 2023-12-31

View Document

26/01/2526 January 2025 Director's details changed for Paul Christopher Meehan on 2025-01-21

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2022-12-31

View Document

08/12/248 December 2024 Termination of appointment of Ignacio Cea Fornies as a director on 2024-11-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/07/2315 July 2023 Accounts for a small company made up to 2021-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Resolutions

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA ALEXANDER ZACKARIYA / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR SACHA ALEXANDER ZACKARIYA / 05/02/2020

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 16/12/15 STATEMENT OF CAPITAL GBP 1200000

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 09/12/14 STATEMENT OF CAPITAL GBP 1200000

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PAUL CHRISTOPHER MEEHAN

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA ALEXANDER ZACKARIYA / 08/07/2014

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED CHANGE GROUP INTERNATIONAL PAYMENTS LIMITED CERTIFICATE ISSUED ON 19/11/13

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 2ND FLOOR 42 UPPER BERKELEY STREET LONDON W1H 5EP UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/1210 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 100000

View Document

13/09/1113 September 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/01/1114 January 2011 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