CHANGEMAKERS NETWORK C.I.C.
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Change of details for Mr Alastair Ayrton Fleming as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Change of details for Dr Elaine Anne Gallagher as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Change of details for Mr Vipul Arvind Patel as a person with significant control on 2025-04-14 |
12/04/2512 April 2025 | Director's details changed for Dr Elaine Anne Gallagher on 2025-04-12 |
12/04/2512 April 2025 | Director's details changed for Mr Alastair Ayrton Fleming on 2025-04-12 |
12/04/2512 April 2025 | Director's details changed for Dr Elaine Anne Gallagher on 2025-04-12 |
10/01/2510 January 2025 | Accounts for a dormant company made up to 2023-12-31 |
09/01/259 January 2025 | Director's details changed for Mr Vipul Arvind Patel on 2025-01-01 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
22/04/2422 April 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2024-04-22 |
19/04/2419 April 2024 | Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY England to 61 Bridge Street Kington HR5 3DJ on 2024-04-19 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
16/10/2316 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/03/2310 March 2023 | Director's details changed for Mr Alastair Ayrton Fleming on 2023-03-10 |
10/03/2310 March 2023 | Director's details changed for Mr Vipul Arvind Patel on 2022-11-21 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FLAT 1, 9 PARAGON BATH SOMERSET BA1 5LX ENGLAND |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL ARVIND PATEL / 18/12/2019 |
05/12/195 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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