- Company Overview for THE CO-MISSION INITIATIVE TRUST (08848067)
- Filing history for THE CO-MISSION INITIATIVE TRUST (08848067)
- People for THE CO-MISSION INITIATIVE TRUST (08848067)
- More for THE CO-MISSION INITIATIVE TRUST (08848067)
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) |
---|---|---|---|
19 Mar 2024 | AA | Full accounts made up to 31 August 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
13 Feb 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
24 Feb 2022 | AD01 | Registered office address changed from The Church Hall St. Andrew's Church Herbert Road Wimbledon London SW19 3SH England to 577 Kingston Road London SW20 8SA on 24 February 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
15 Apr 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
27 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
27 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
26 Jan 2021 | PSC07 | Cessation of John Clive Marland as a person with significant control on 20 October 2020 | |
26 Jan 2021 | PSC07 | Cessation of Catrin Helen Lee as a person with significant control on 6 October 2020 | |
26 Jan 2021 | PSC07 | Cessation of Philip David Cooper as a person with significant control on 6 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Ms Olubunmi Opeyemi Balogun as a director on 6 October 2020 | |
27 Feb 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from 577 Kingston Road London SW20 8SA to The Church Hall St. Andrew's Church Herbert Road Wimbledon London SW19 3SH on 7 October 2019 | |
19 Feb 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
01 Nov 2018 | PSC01 | Notification of Catrin Helen Lee as a person with significant control on 1 November 2018 | |
01 Nov 2018 | AP01 | Appointment of Mrs Catrin Helen Lee as a director on 1 November 2018 | |
31 Oct 2018 | PSC07 | Cessation of Peter Mark Horrobin as a person with significant control on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Peter Mark Horrobin as a director on 31 October 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates |