Advanced company searchLink opens in new window

THE JO COX FOUNDATION TRADING LIMITED

Company number 10660951

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
18 May 2023 AD01 Registered office address changed from Living Space Coral Street London SE1 7BE England to Jo Cox House 90 Commercial Street Batley WF17 5DS on 18 May 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
21 Dec 2020 TM01 Termination of appointment of Mabel Van Orange as a director on 8 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
23 Mar 2020 PSC05 Change of details for The Jo Cox Foundation as a person with significant control on 1 August 2019
17 Mar 2020 AD01 Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR United Kingdom to Living Space Coral Street London SE1 7BE on 17 March 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Rt Hon Jacqueline Jill Smith as a director on 1 May 2019
01 May 2019 TM01 Termination of appointment of Nicholas Stanley Grono as a director on 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS United Kingdom to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 4 April 2019
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 TM01 Termination of appointment of Kirsty Jean Mcneill as a director on 29 June 2018
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
21 Feb 2018 TM01 Termination of appointment of Timothy Edwin Dixon as a director on 13 September 2017
21 Feb 2018 TM01 Termination of appointment of Gemma Mortensen as a director on 13 September 2017
20 Feb 2018 TM01 Termination of appointment of Brendan Cox as a director on 16 February 2018
01 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017