THE JO COX FOUNDATION TRADING LIMITED
Company number 10660951
- Company Overview for THE JO COX FOUNDATION TRADING LIMITED (10660951)
- Filing history for THE JO COX FOUNDATION TRADING LIMITED (10660951)
- People for THE JO COX FOUNDATION TRADING LIMITED (10660951)
- More for THE JO COX FOUNDATION TRADING LIMITED (10660951)
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 |