Advanced company searchLink opens in new window

CHANGING SOCIAL LTD

Company number 10245522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2024 MA Memorandum and Articles of Association
21 Jun 2024 SH10 Particulars of variation of rights attached to shares
21 Jun 2024 SH08 Change of share class name or designation
21 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2024 AP01 Appointment of Mr Rafi Arafat Khan as a director on 14 June 2024
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1.25
20 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
13 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
13 Nov 2023 CH01 Director's details changed for Georgina Kemp on 3 April 2023
13 Nov 2023 CH01 Director's details changed for Mr Steve Yau Lun Crompton on 3 April 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
03 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 3 April 2023
11 Nov 2022 CH01 Director's details changed for Ms Sarah Anne Hulme on 4 November 2022
11 Nov 2022 CH01 Director's details changed for Mr Steve Yau Lun Crompton on 4 November 2022
11 Nov 2022 CH01 Director's details changed for Georgina Kemp on 4 November 2022
11 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
25 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/re: option pool is created consisting of 333,333 total SHARE3 options and directors authorised to grant options 15/07/2022
21 Jul 2022 SH02 Sub-division of shares on 15 July 2022
11 Jul 2022 AP01 Appointment of Ms Sarah Anne Hulme as a director on 11 July 2022
06 May 2022 AP01 Appointment of Mr James Antony Mitcham as a director on 6 May 2022
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 Jun 2021 CH01 Director's details changed for Mr Steve Yau Lun Crompton on 2 June 2021
10 Jun 2021 CH01 Director's details changed for Georgina Kemp on 2 June 2021
10 Jun 2021 AD01 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 10 June 2021