CHANGE VENTURELAB GROUP LTD

117 Fallsbrook Road, London, SW16 6DU
StatusACTIVE
Company No.07004719
CategoryPrivate Limited Company
Incorporated29 Aug 2009
Age14 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHANGE VENTURELAB GROUP LTD is an active private limited company with number 07004719. It was incorporated 14 years, 8 months, 1 day ago, on 29 August 2009. The company address is 117 Fallsbrook Road, London, SW16 6DU.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jemmie Williams

Change date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-30

Officer name: Jemmie Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-30

Officer name: Jemmie Williams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hibrid Developments Ltd

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Change corporate director company with change date

Date: 20 Nov 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hibrid Developments Ltd

Change date: 2014-08-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: Catrine Lherete

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blueprint publishing LTD\certificate issued on 14/07/14

Documents

View document PDF

Change of name notice

Date: 14 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: 29 Estreham Road London Greater London SW16 5PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change corporate director company with change date

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-08-29

Officer name: Hibrid Developments Ltd

Documents

View document PDF

Incorporation company

Date: 29 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD-MASS LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:09962844
Status:ACTIVE
Category:Private Limited Company

CNG NORTHAMPTON LIMITED

VIRGINIA HOUSE,SOLIHULL,B92 7HX

Number:10612692
Status:ACTIVE
Category:Private Limited Company

CROYDONS PUBLISHERS LIMITED

4 UNDERWOOD COURT, 6,CATERHAM,CR3 6BB

Number:11277316
Status:ACTIVE
Category:Private Limited Company

EXITONE LIMITED

10 CLIFF PARADE,WEST YORKSHIRE,WF1 2TA

Number:01626682
Status:LIQUIDATION
Category:Private Limited Company

JAQKS CHICKEN LTD

105 ALCESTER ROAD,BIRMINGHAM,B13 8DD

Number:08549589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYNIE ENGINEERING LIMITED

192 VICTORIA STREET,GRIMSBY,DN31 1NX

Number:10552930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source