GABRIEL CHARITABLE TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JEBREEL / 24/01/2019

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY LAURENCE CHERNICK

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

01/06/171 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 03/08/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 03/08/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR EBRAHIM JEBREEL

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED JEBREEL CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 13/01/14

View Document

13/01/1413 January 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/01/1413 January 2014 NE01 FORM FILED

View Document

13/01/1413 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 03/08/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE CHERNICK / 01/08/2012

View Document

06/08/126 August 2012 03/08/12 NO MEMBER LIST

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 03/08/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 03/08/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EBRAHIM JEBREEL / 03/08/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 6 WINKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR KATHARINE MELLOR

View Document

02/05/082 May 2008 DIRECTOR APPOINTED EBRAHIM JEBREEL

View Document

02/05/082 May 2008 ALTER ARTICLES 24/04/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR PAULA SMITH

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PAULA SMITH

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KATHARINE MELLOR

View Document

05/12/075 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED JEBREEL FOUNDATION LIMITED CERTIFICATE ISSUED ON 10/10/07

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company