CHANGE PLEASE CIC

Register to unlock more data on OkredoRegister

CHANGE PLEASE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09651207

Incorporation date

22/06/2015

Size

Small

Contacts

Registered address

Registered address

Unit 5 Print Village, 58 Chadwick Rd, London SE15 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2015)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/11/2025
Registered office address changed from 17-19 Triton Street London NW1 3BF England to Unit 5, Print Village, 58 Chadwick Rd Unit 5, Print Village, 58 Chadwick Rd London SE15 4PU on 2025-11-21
dot icon17/07/2025
Memorandum and Articles of Association
dot icon17/07/2025
Resolutions
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon01/05/2025
Satisfaction of charge 096512070002 in full
dot icon01/05/2025
Satisfaction of charge 096512070001 in full
dot icon14/04/2025
Accounts for a small company made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon10/02/2024
Accounts for a small company made up to 2023-06-30
dot icon20/06/2023
Resolutions
dot icon20/06/2023
Memorandum and Articles of Association
dot icon20/06/2023
Statement of company's objects
dot icon12/06/2023
Registered office address changed from , Unit 5 Print Village, 58 Chadwick Road, London, SE15 4PU, England to 17-19 Triton Street London NW1 3BF on 2023-06-12
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon12/07/2022
Registration of charge 096512070002, created on 2022-07-12
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon18/03/2022
Appointment of Ms Alison Egan as a director on 2022-03-18
dot icon18/03/2022
Termination of appointment of Damaris Charnley as a director on 2022-03-18
dot icon30/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon17/06/2021
Registration of charge 096512070001, created on 2021-06-15
dot icon11/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/12/2019
Registered office address changed from , 15 Bishopsgate, London, EC2N 3AR, England to 17-19 Triton Street London NW1 3BF on 2019-12-12
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon03/05/2018
Termination of appointment of Patrick Gillett as a director on 2018-04-20
dot icon01/05/2018
Micro company accounts made up to 2017-06-30
dot icon26/04/2018
Registered office address changed from , 54 Peckham Rye, Peckham, London, SE15 4JR to 17-19 Triton Street London NW1 3BF on 2018-04-26
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon20/09/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon20/09/2017
Notification of Cemal Ezel as a person with significant control on 2016-07-26
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2017
Resolutions
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/08/2016
Appointment of Mr Patrick Gillett as a director on 2016-06-15
dot icon24/08/2016
Appointment of Ms Damaris Charnley as a director on 2016-06-13
dot icon22/06/2015
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charnley, Damaris
Director
13/06/2016 - 18/03/2022
-
Gillett, Patrick
Director
15/06/2016 - 20/04/2018
1
Egan, Alison
Director
18/03/2022 - Present
10
Cemal Ezel
Director
22/06/2015 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE PLEASE CIC

CHANGE PLEASE CIC is an(a) Active company incorporated on 22/06/2015 with the registered office located at Unit 5 Print Village, 58 Chadwick Rd, London SE15 4PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE PLEASE CIC?

toggle

CHANGE PLEASE CIC is currently Active. It was registered on 22/06/2015 .

Where is CHANGE PLEASE CIC located?

toggle

CHANGE PLEASE CIC is registered at Unit 5 Print Village, 58 Chadwick Rd, London SE15 4PU.

What does CHANGE PLEASE CIC do?

toggle

CHANGE PLEASE CIC operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CHANGE PLEASE CIC?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.