THE HOSKING CHARITABLE TRUST

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Director's details changed for Elizabeth Ann Hosking on 2022-08-01

View Document

03/10/223 October 2022 Change of details for Mr Jeremy John Hosking as a person with significant control on 2022-08-01

View Document

03/10/223 October 2022 Director's details changed for Mr Jeremy John Hosking on 2022-08-01

View Document

03/10/223 October 2022 Director's details changed for Thomas Frederick Karslake Hosking on 2022-08-01

View Document

03/10/223 October 2022 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

09/08/199 August 2019 COMPANY NAME CHANGED FATEH PUR SIKRI LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

09/08/199 August 2019 FORM NE01 FILED

View Document

25/07/1925 July 2019 CHANGE OF NAME 18/06/2019

View Document

25/07/1925 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 ADOPT ARTICLES 13/02/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED ELIZABETH ANN HOSKING

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED THOMAS FREDERICK KARSLAKE HOSKING

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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