THE CO-MISSION INITIATIVE TRUST

Company Documents

DateDescription
11/07/2511 July 2025 Cessation of Olubunmi Opeyemi Balogun as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Cessation of Catrin Helen Lee as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Cessation of Philip David Cooper as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Appointment of Mr Angus James Mcdowell as a director on 2025-07-10

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-08-31

View Document

28/01/2528 January 2025 Notification of Catrin Helen Lee as a person with significant control on 2024-10-11

View Document

28/01/2528 January 2025 Notification of Olubunmi Opeyemi Balogun as a person with significant control on 2024-10-11

View Document

28/01/2528 January 2025 Notification of Philip David Cooper as a person with significant control on 2024-10-11

View Document

28/01/2528 January 2025 Withdrawal of a person with significant control statement on 2025-01-28

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

20/01/2520 January 2025 Director's details changed for Ms Catrin Helen Lee on 2024-06-10

View Document

14/10/2414 October 2024 Termination of appointment of John Clive Marland as a director on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/02/2313 February 2023 Accounts for a small company made up to 2022-08-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from The Church Hall St. Andrew's Church Herbert Road Wimbledon London SW19 3SH England to 577 Kingston Road London SW20 8SA on 2022-02-24

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

10/06/1510 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 16/01/15 NO MEMBER LIST

View Document

19/10/1419 October 2014 PREVSHO FROM 31/01/2015 TO 31/08/2014

View Document

08/04/148 April 2014 ADOPT ARTICLES 31/03/2014

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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