Advanced company searchLink opens in new window

BIG ISSUE INVEST TRUST

Company number 02995859

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)
12 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
18 Sep 2018 MR04 Satisfaction of charge 029958590001 in full
09 Aug 2018 TM01 Termination of appointment of Edward Siegel as a director on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of John Mark Illingworth as a director on 9 August 2018
26 Jun 2018 TM01 Termination of appointment of Pyarali Jamal as a director on 26 June 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-27
08 Feb 2018 MISC Form NE01 filed
08 Feb 2018 CONNOT Change of name notice
30 Jan 2018 AP01 Appointment of Mrs Parveen Bird as a director on 30 January 2018
30 Jan 2018 AP01 Appointment of Mr Edward Siegel as a director on 30 January 2018
30 Jan 2018 TM01 Termination of appointment of Nigel Ian Kershaw as a director on 30 January 2018
11 Dec 2017 AA Full accounts made up to 31 March 2017
06 Dec 2017 MR01 Registration of charge 029958590010, created on 21 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
09 Nov 2016 MR01 Registration of charge 029958590009, created on 7 November 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2016 AUD Auditor's resignation
10 Mar 2016 AA Full accounts made up to 31 March 2015
25 Feb 2016 MR01 Registration of charge 029958590008, created on 23 February 2016
12 Feb 2016 AD01 Registered office address changed from Third Floor 1-5 Wandsworth Road London SW8 2LN to 113-115 Fonthill Road London N4 3HH on 12 February 2016
08 Dec 2015 AR01 Annual return made up to 15 November 2015 no member list
11 Nov 2015 TM02 Termination of appointment of Michael John Baker as a secretary on 6 November 2015