THE CHANGE GROUP INTERNATIONAL PLC

Company Documents

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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 2023-12-31

View Document

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

View Document

03/04/243 April 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

03/11/233 November 2023 Group of companies' accounts made up to 2021-12-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

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

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

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/12/2112 December 2021 Director's details changed for Mr Paul William Crombie on 2021-12-08

View Document

23/10/2123 October 2021 Termination of appointment of Dawn Wilding as a director on 2021-10-22

View Document

21/10/2121 October 2021 Appointment of Mr Patrick Joseph Francis Greene as a director on 2021-10-21

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR PAUL WILLIAM CROMBIE

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

21/12/1921 December 2019 DIRECTOR APPOINTED MR LOUIS DE BOURGOING

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAWN WILDING / 18/07/2018

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DAWN WILDING

View Document

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

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DAVID JAMES MILES

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA ALEXANDER ZACKARIYA / 01/12/2016

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 15 May 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 15 May 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

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 15 May 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/05/1225 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

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

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MEEHAN / 01/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLLINS / 01/01/2010

View Document

01/06/101 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MEEHAN / 01/03/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

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

25/09/0825 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED STEPHEN COLLINS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED PAUL CHRISTOPHER MEEHAN

View Document

17/07/0817 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: MARCOL HOUSE 282-293 REGENT STREET LONDON W1R 7PD

View Document

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

View Document

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

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 15/05/02; 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

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

18/05/0118 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

20/05/9820 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 164-165 PICCADILLY LONDON W1V 9DE

View Document

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

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 NC INC ALREADY ADJUSTED 06/10/94

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/08/9630 August 1996 Balance Sheet

View Document

30/08/9630 August 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/08/9630 August 1996 ADOPT MEM AND ARTS 30/07/95

View Document

30/08/9630 August 1996 REREGISTRATION PRI-PLC 30/07/95

View Document

30/08/9630 August 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9630 August 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9630 August 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9630 August 1996 AUDITORS' REPORT

View Document

30/08/9630 August 1996 AUDITORS' STATEMENT

View Document

30/08/9630 August 1996 BALANCE SHEET

View Document

23/08/9623 August 1996 MEMORANDUM OF ASSOCIATION

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 ALTER MEM AND ARTS 06/06/96

View Document

23/06/9623 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

29/05/9629 May 1996 RETURN MADE UP TO 15/05/96; CHANGE 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

07/06/957 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 2 ARCH WAY CLOSE LONDON N19 3TD

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

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

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

07/12/947 December 1994

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

08/11/948 November 1994 COMPANY NAME CHANGED EUROCHANGE FINANCE LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

07/11/947 November 1994

View Document

07/11/947 November 1994 £ NC 500000/900000 06/10/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994

View Document

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

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/939 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/939 April 1993

View Document

09/04/939 April 1993

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 173 REGENT STREET LONDON W1R 7FB

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 Resolutions

View Document

15/10/9215 October 1992 £ NC 1000/100000 05/10

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992 ADOPT MEM AND ARTS 05/10/92

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 NC INC ALREADY ADJUSTED 05/10/92

View Document

15/05/9215 May 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