CHANGEMAKERS NETWORK C.I.C.

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mr Alastair Ayrton Fleming as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Dr Elaine Anne Gallagher as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Vipul Arvind Patel as a person with significant control on 2025-04-14

View Document

12/04/2512 April 2025 Director's details changed for Dr Elaine Anne Gallagher on 2025-04-12

View Document

12/04/2512 April 2025 Director's details changed for Mr Alastair Ayrton Fleming on 2025-04-12

View Document

12/04/2512 April 2025 Director's details changed for Dr Elaine Anne Gallagher on 2025-04-12

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/259 January 2025 Director's details changed for Mr Vipul Arvind Patel on 2025-01-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

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

View Document

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

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Director's details changed for Mr Alastair Ayrton Fleming on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Vipul Arvind Patel on 2022-11-21

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FLAT 1, 9 PARAGON BATH SOMERSET BA1 5LX ENGLAND

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL ARVIND PATEL / 18/12/2019

View Document

05/12/195 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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