THE CHANGE MISSION LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 16/02/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/03/1415 March 2014 16/02/14 NO MEMBER LIST

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM
C/O MATTHEW BREGMAN
113 SLOANE STREET
LONDON
SW1X 9PQ
ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD RANDALL

View Document

08/02/148 February 2014 SECRETARY APPOINTED MR MATTHEW BREGMAN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEEP KOHLI

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MS FIONA PAOLACCI

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
31A ALMORAH ROAD
LONDON
N1 3ER

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 16/02/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FERNANDEZ / 02/04/2012

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 16/02/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FRANZOS

View Document

12/09/1112 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/1116 February 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