THE CHANGE GROUP CORPORATION LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/12/2411 December 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

28/06/2428 June 2024 Full accounts made up to 2022-12-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/11/233 November 2023 Accounts for a small company made up to 2021-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 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

11/05/2211 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Document

09/11/219 November 2021 Satisfaction of charge 1 in full

View Document

09/11/219 November 2021 Satisfaction of charge 2 in full

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 4TH FLOOR NO 1 ELY PLACE LONDON EC1N 6RY

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH 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

20/12/1920 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 6000000

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 2750000

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Document

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ZACKARIYA-MARIKAR

View Document

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

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

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 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/03/1219 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ZACKARIYA-MARIKAR / 16/12/2010

View Document

01/06/101 June 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM MARCOL HOUSE 289-293 REGENT STREET LONDON W1B 2HJ

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: MARCOL HOUSE 282/293 REGENT STREET LONDON W1R 7PD

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 £ NC 250000/1250000 21/03/07

View Document

21/04/0721 April 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 164-165 PICCADILLY LONDON W1V 9DE

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 COMPANY NAME CHANGED THE CHANGE GROUP LONDON LIMITED CERTIFICATE ISSUED ON 05/06/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 £ NC 1000/250000 26/04/95

View Document

05/05/955 May 1995 NC INC ALREADY ADJUSTED 26/04/95

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 173 REGENT STREET LONDON W1R 7FB

View Document

09/03/959 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/10/9427 October 1994 COMPANY NAME CHANGED THE LONDON CHANGE LIMITED CERTIFICATE ISSUED ON 28/10/94

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 £ NC 100/1000 21/10/92

View Document

06/01/946 January 1994 NC INC ALREADY ADJUSTED 21/10/93

View Document

29/09/9329 September 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 COMPANY NAME CHANGED EUROVISION SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/93

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 53 SEDGEFORD ROAD SHEPHERDS BUSH LONDON W12 0NA

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9216 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: SUITE 5110 72 NEW BOND STREET LONDON W1Y 9DD

View Document

16/03/9216 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 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