SME CHARITABLE TRUST

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

01/07/191 July 2019 CESSATION OF SUSHMA BHATIA ESMAIL AS A PSC

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSHMA BHATIA ESMAIL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSHMA ESMAIL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SAYED MOHAMED ESMAIL

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY ALY ESMAIL

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR AKBARALI BATA

View Document

10/06/1610 June 2016 31/05/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM CHARLWOOD HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ALY MOHAMED ESMAIL

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 31/05/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ESMAIL

View Document

06/08/146 August 2014 31/05/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 31/05/13 NO MEMBER LIST

View Document

14/08/1214 August 2012 31/05/12 NO MEMBER LIST

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 31/05/11 NO MEMBER LIST

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 31/05/10 NO MEMBER LIST

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

28/04/0828 April 2008 ALTER MEMORANDUM 23/04/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 449B ALEXANDRA AVENUE RAYNERS LANE HARROW MIDDLESEX HA2 9SE

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED FRIENDS OF HOSTELS IN GUJARAT CERTIFICATE ISSUED ON 16/05/03

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: NOOR-E-SALAAM 17 SPENCER WALK RICKMANSWORTH HERTFORDSHIRE WD3 4EE

View Document

02/02/022 February 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

22/10/0122 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/12/0029 December 2000 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