PEACEFUL CHANGE INITIATIVE

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

09/10/249 October 2024 Registered office address changed from 29-30 Fitzroy Square Fitzroy Square London W1T 6LQ England to 1st Floor, Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-09

View Document

24/07/2424 July 2024 Registered office address changed from 25B Lloyd Baker Street London WC1X 9AT United Kingdom to 29-30 Fitzroy Square Fitzroy Square London W1T 6LQ on 2024-07-24

View Document

08/07/248 July 2024 Appointment of Ms Athina Fokidou as a director on 2024-06-30

View Document

04/06/244 June 2024 Termination of appointment of Rukayat Omowonuola Tejumade Owoade as a director on 2024-06-03

View Document

04/06/244 June 2024 Appointment of Mr Russell Allan Brown as a director on 2024-06-03

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of company's objects

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

06/11/236 November 2023 Termination of appointment of Michael Holland as a director on 2023-11-02

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/12/1817 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/12/1711 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM DARBY

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SPENCER DARBY / 10/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTON SHIHOFF / 10/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLLAND / 10/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 25B LLOYD BAKER STREET 25B LLOYD BAKER STREET LONDON WC1X 9AT UNITED KINGDOM

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM HUB ISLINGTON 5 TORRENS STREET LONDON EC1V 1NQ

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JAMES DAVID FREEMAN

View Document

13/03/1613 March 2016 01/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 30/03/15

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SPENCER DARBY / 29/05/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTON SHIHOFF / 29/05/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLLAND / 29/05/2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR. ANTON SHIHOFF

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR FLEUR JUST

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR MICHAEL HOLLAND

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

14/07/1514 July 2015 ADOPT ARTICLES 07/06/2015

View Document

19/05/1519 May 2015 01/02/15 NO MEMBER LIST

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FLEUR AUZIMOUR / 01/04/2014

View Document

30/03/1530 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

27/02/1427 February 2014 01/02/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SPENCER DARBY / 15/09/2012

View Document

13/03/1313 March 2013 01/02/13 NO MEMBER LIST

View Document

05/03/135 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

25/01/1325 January 2013 ALTER ARTICLES 16/01/2013

View Document

07/08/127 August 2012 DIRECTOR APPOINTED ADAM SPENCER DARBY

View Document

07/08/127 August 2012 DIRECTOR APPOINTED FLEUR AUZIMOUR

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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