THE CO-MISSION INITIATIVE TRUST
Status | ACTIVE |
Company No. | 08848067 |
Category | |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 07 Jul 2017
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 07 Jul 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Resolution
Date: 08 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11893876 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 04095045 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16,LONDON,SW19 2TJ
Number: | 11657813 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KINMOND DRIVE,PERTH,PH2 0TG
Number: | SC622426 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MARSHFIELD ROAD,BRISTOL,BS16 4BE
Number: | 11964990 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BULWICK AVENUE,GRIMSBY,DN33 3BH
Number: | 10241690 |
Status: | ACTIVE |
Category: | Private Limited Company |