THE CO-MISSION INITIATIVE TRUST

577 Kingston Road, London, SW20 8SA, England
StatusACTIVE
Company No.08848067
Category
Incorporated16 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE CO-MISSION INITIATIVE TRUST is an active with number 08848067. It was incorporated 10 years, 4 months, 16 days ago, on 16 January 2014. The company address is 577 Kingston Road, London, SW20 8SA, England.



Company Fillings

Accounts with accounts type full

Date: 19 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Old address: The Church Hall St. Andrew's Church Herbert Road Wimbledon London SW19 3SH England

New address: 577 Kingston Road London SW20 8SA

Change date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Clive Marland

Cessation date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catrin Helen Lee

Cessation date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-06

Psc name: Philip David Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olubunmi Opeyemi Balogun

Appointment date: 2020-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: The Church Hall St. Andrew's Church Herbert Road Wimbledon London SW19 3SH

Old address: 577 Kingston Road London SW20 8SA

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catrin Helen Lee

Notification date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catrin Helen Lee

Appointment date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-31

Psc name: Peter Mark Horrobin

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mark Horrobin

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 07 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-08-31

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT INTERIORS SOUTHERN LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11893876
Status:ACTIVE
Category:Private Limited Company

DONARD LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:04095045
Status:ACTIVE
Category:Private Limited Company

JPP EVENTS LTD

UNIT 16,LONDON,SW19 2TJ

Number:11657813
Status:ACTIVE
Category:Private Limited Company

PERTH10K2019 LTD

22 KINMOND DRIVE,PERTH,PH2 0TG

Number:SC622426
Status:ACTIVE
Category:Private Limited Company

SOUTH-WEST DELIVERIES LTD

20 MARSHFIELD ROAD,BRISTOL,BS16 4BE

Number:11964990
Status:ACTIVE
Category:Private Limited Company

THAT HAT SHOP LTD

2 BULWICK AVENUE,GRIMSBY,DN33 3BH

Number:10241690
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