Based in London, The Change Group Corporation Ltd was setup in 1992, it's status is listed as "Active". We don't know the number of employees at The Change Group Corporation Ltd. Countdown Limited, Danish Change Aps, Mulji, Paniza are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUNTDOWN LIMITED | 11 March 1992 | 10 February 1998 | 1 |
DANISH CHANGE APS | 04 May 1992 | 07 October 1997 | 1 |
MULJI, Paniza | 11 March 1992 | 04 May 1992 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 June 2020 | |
CS01 - N/A | 09 April 2020 | |
CH01 - Change of particulars for director | 05 February 2020 | |
PSC04 - N/A | 05 February 2020 | |
SH01 - Return of Allotment of shares | 20 December 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 05 April 2018 | |
CS01 - N/A | 16 March 2018 | |
SH01 - Return of Allotment of shares | 10 January 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 14 March 2016 | |
TM01 - Termination of appointment of director | 08 September 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 11 March 2015 | |
CH01 - Change of particulars for director | 17 July 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
AA - Annual Accounts | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 13 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 21 March 2009 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
AA - Annual Accounts | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
RESOLUTIONS - N/A | 21 April 2007 | |
123 - Notice of increase in nominal capital | 21 April 2007 | |
363s - Annual Return | 01 April 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 12 April 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 01 June 2005 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 21 August 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 14 July 1999 | |
363s - Annual Return | 23 April 1999 | |
AA - Annual Accounts | 21 June 1998 | |
363s - Annual Return | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 27 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 November 1997 | |
288a - Notice of appointment of directors or secretaries | 07 November 1997 | |
288a - Notice of appointment of directors or secretaries | 07 November 1997 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 09 September 1996 | |
395 - Particulars of a mortgage or charge | 20 June 1996 | |
CERTNM - Change of name certificate | 04 June 1996 | |
363s - Annual Return | 13 March 1996 | |
288 - N/A | 16 November 1995 | |
AA - Annual Accounts | 27 October 1995 | |
RESOLUTIONS - N/A | 05 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1995 | |
123 - Notice of increase in nominal capital | 05 May 1995 | |
287 - Change in situation or address of Registered Office | 20 April 1995 | |
363s - Annual Return | 09 March 1995 | |
288 - N/A | 12 January 1995 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 10 November 1994 | |
CERTNM - Change of name certificate | 27 October 1994 | |
AA - Annual Accounts | 08 July 1994 | |
395 - Particulars of a mortgage or charge | 16 June 1994 | |
395 - Particulars of a mortgage or charge | 12 April 1994 | |
363s - Annual Return | 21 March 1994 | |
RESOLUTIONS - N/A | 06 January 1994 | |
123 - Notice of increase in nominal capital | 06 January 1994 | |
AAMD - Amended Accounts | 29 September 1993 | |
AA - Annual Accounts | 05 August 1993 | |
363s - Annual Return | 17 June 1993 | |
CERTNM - Change of name certificate | 03 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 November 1992 | |
288 - N/A | 13 August 1992 | |
288 - N/A | 29 May 1992 | |
287 - Change in situation or address of Registered Office | 29 May 1992 | |
395 - Particulars of a mortgage or charge | 16 May 1992 | |
288 - N/A | 07 April 1992 | |
288 - N/A | 16 March 1992 | |
287 - Change in situation or address of Registered Office | 16 March 1992 | |
NEWINC - New incorporation documents | 06 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 11 january 2012 and | 06 August 2012 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 11 January 2012 | Outstanding |
N/A |
Debenture | 14 June 1996 | Fully Satisfied |
N/A |
Single debenture | 08 June 1994 | Outstanding |
N/A |
Rent deposit deed | 25 March 1994 | Outstanding |
N/A |
Rent deposit deed | 30 April 1992 | Outstanding |
N/A |