MAPPING FOR CHANGE C.I.C.

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-07-31

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/08/206 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CESSATION OF UNIVERSITY COLLEGE LONDON AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 200

View Document

26/05/1626 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/169 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANALIA CHARNALIA

View Document

29/09/1529 September 2015 PREVSHO FROM 30/11/2015 TO 31/07/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/07/1317 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1317 July 2013 ADOPT ARTICLES 10/05/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP ENGLAND

View Document

22/05/1322 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARILYN NALEDI / 06/12/2012

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED MAPPING FOR CHANGE LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

20/12/1220 December 2012 CONVERSION TO A CIC

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 58B SOUTHWOLD ROAD LONDON E5 9PS

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LOUISE MARILYN NALEDI

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS ANALIA VALERIA LEMMO CHARNALIA

View Document

07/12/127 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/03/117 March 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. MORDECHAI ELAZAR HAKLAY / 24/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHURCH / 24/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 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