SME CHARITABLE TRUST
Status | ACTIVE |
Company No. | 04133701 |
Category | |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SME CHARITABLE TRUST is an active with number 04133701. It was incorporated 23 years, 5 months, 1 day ago, on 29 December 2000. The company address is Runway House Runway House, Ruislip, HA4 6SE, Middlesex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 16 Dec 2020
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sushma Bhatia Esmail
Termination date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 16 Jul 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aly Esmail
Notification date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2019
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sushma Bhatia Esmail
Cessation date: 2017-04-01
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 23 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sushma Bhatia Esmail
Notification date: 2017-04-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sayed Mohamed Esmail
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Sushma Bhatia Esmail
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-03
Officer name: Mr Akbarali Bata
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: Aly Mohamed Esmail
Documents
Annual return company with made up date no member list
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aly Mohamed Esmail
Appointment date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
New address: Runway House the Runway Ruislip Middlesex HA4 6SE
Change date: 2016-05-25
Old address: Charlwood House the Runway South Ruislip Middlesex HA4 6SE
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 05 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Mohamed Fazal Esmail
Documents
Annual return company with made up date no member list
Date: 06 Aug 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/09
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/08
Documents
Resolution
Date: 28 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/07
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/06
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/05
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 20/12/04 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/03
Documents
Certificate change of name company
Date: 16 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friends of hostels in gujarat\certificate issued on 16/05/03
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/02
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 17/07/02 from: noor-e-salaam 17 spencer walk rickmansworth hertfordshire WD3 4EE
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/01
Documents
Legacy
Date: 22 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Some Companies
40 WOODFORD AVENUE,ILFORD,IG2 6XQ
Number: | 08335857 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABURNHAM HOUSE THE GREEN,BEDFORD,MK43 7HT
Number: | 04231804 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STREET FISHERIES GARGRAVE LTD
2A, C/O MORGAN WELLS LTD,SHIPLEY,BD17 5EJ
Number: | 10813335 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,NW3 4LU
Number: | 09288552 |
Status: | ACTIVE |
Category: | Private Limited Company |
S ROBBINS PLUMBING & HEATING LTD
27 NOREDOWN WAY,SWINDON,SN4 8BL
Number: | 05809026 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORTHUMBERLAND STREET MEWS COMPANY LTD
BELGRAVE BUSINESS CENTRE,EDINBURGH,EH2 1EP
Number: | SC454615 |
Status: | ACTIVE |
Category: | Private Limited Company |