FOODS OF AFRICA & THE CARIBBEAN EDUCATIONAL TRUST

Dawes Road Hub Dawes Road Hub, London, SW6 7EN, England
StatusACTIVE
Company No.04900411
Category
Incorporated16 Sep 2003
Age20 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOODS OF AFRICA & THE CARIBBEAN EDUCATIONAL TRUST is an active with number 04900411. It was incorporated 20 years, 7 months, 13 days ago, on 16 September 2003. The company address is Dawes Road Hub Dawes Road Hub, London, SW6 7EN, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-08

Officer name: Mr George Mmbago

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-08

Officer name: Mr Dele Lucas

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Euten Emmanuel Lindsay

Change date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Ms Roxanne Benjamin-Hoppie

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Euten Emmanuel Lindsay

Change date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Euten Emmanuel Lindsay

Appointment date: 2020-11-26

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Sep 2020

Category: Address

Type: AD03

New address: Dawes Road Hub, 20 Dawes Road Dawes Road Hub, 20 Dawes Road London SW6 7EN

Documents

View document PDF

Change sail address company with new address

Date: 10 Sep 2020

Category: Address

Type: AD02

New address: Dawes Road Hub, 20 Dawes Road Dawes Road Hub, 20 Dawes Road London SW6 7EN

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Old address: Dawes Road Hub 20 Dawes Road Fulham & Hammersmith SW6 7EN England

New address: Dawes Road Hub 20 Dawes Road London SW6 7EN

Change date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: Dawes Road Hub 20 Dawes Road Fulham & Hammersmith SW6 7EN

Old address: 221 st John's Hill Clapham Junction Wandsworth London SW11 1th

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenford Donegan

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betsy Idienumah

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenford Donegan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dele Lucas

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Mmbago

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Betsy Idienumah

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Glenford Denville Donegan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foods of africa and the caribbean educational trust\certificate issued on 22/09/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from 50 helmsdale road streatham vale london SW16 5XQ

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/09/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/09/05

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/09/04

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 09/02/05 from: 6 cadnam point dilton gardens london greater london SW15 4BY

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENER GAS SCOTLAND BOILERS LTD LIMITED

UNIT 8 93 BUSINESS PARK EASTFIELD INDUSTRIAL ESTATE,GLENROTHES,KY7 4AJ

Number:SC556821
Status:ACTIVE
Category:Private Limited Company

IMES INTERNATIONAL LIMITED

8-9 TECHNOLOGY CENTRE CLAYMORE DRIVE, ABERDEEN SCIENCE AND ENERGY PARK,ABERDEEN,AB23 8GD

Number:SC540332
Status:ACTIVE
Category:Private Limited Company

KMP ELECTRICAL SERVICES LTD

4D AUCHINGRAMONT ROAD,,HAMILTON,ML3 6JT

Number:SC548226
Status:ACTIVE
Category:Private Limited Company

POLISH STORES LIMITED

33 TURNER STREET,MANCHESTER,M4 1DW

Number:09315825
Status:ACTIVE
Category:Private Limited Company

ROXY DRY CLEANERS LIMITED

UNIT 1,HOUNSLOW,TW4 7DJ

Number:07532983
Status:ACTIVE
Category:Private Limited Company

THE AGULHAS GROUP LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10342702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source