Advanced company searchLink opens in new window

SOCIAL MANAGEMENT ACCOUNTABILITY REPORTING TRAINING FOUNDATION LIMITED

Company number 11292184

Filter by category

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)
16 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
12 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
25 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Fraser Court, Flat 2 Marryat Road New Milton Hampshire BH25 5LG on 25 August 2022
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
29 Jul 2021 AD01 Registered office address changed from Flat 2 Fraser Court Marryat Road New Milton Hampshire BH25 5LG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 July 2021
29 Jul 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 4 April 2020 with no updates
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Feb 2021 AP01 Appointment of Mr Nigel Evelyn-Dupree as a director on 22 December 2020
10 Feb 2021 AD01 Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN England to Flat 2 Fraser Court Marryat Road New Milton Hampshire BH25 5LG on 10 February 2021
04 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Dec 2019 TM01 Termination of appointment of Giselle Sophia Rose Bigwood as a director on 6 December 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
15 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
15 Oct 2018 AD01 Registered office address changed from Cannon Moorcroft Limited 3, Manor Courtyard Hughendon Avenue High Wycombe HP13 5RE United Kingdom to 3 Wood Row Throop Road Bournemouth BH8 0DN on 15 October 2018
24 Apr 2018 TM01 Termination of appointment of Cannon Moorcroft Ltd as a director on 24 April 2018