SIMONE COWLAND CHARITABLE TRUST LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 2023-08-22

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Current accounting period shortened from 2022-01-31 to 2022-01-30

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-01-31

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR ISAAC SHOMADE / 14/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 12/06/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ISAAC SHOMADE / 26/03/2019

View Document

22/10/1822 October 2018 CURREXT FROM 31/07/2018 TO 31/01/2019

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 19/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR ISAAC SHOMADE / 19/07/2018

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 08/08/2017

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/05/165 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 26/07/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 DIRECTOR APPOINTED ISAAC SHOMADE

View Document

15/09/1415 September 2014 26/07/14 NO MEMBER LIST

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 26/07/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 16-17 COPPERFIELDS, SPITAL STREET, DARTFORD KENT DA1 2DE

View Document

26/04/1326 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 26/07/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 26/07/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HAWKINS / 14/09/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HAWKINS / 14/09/2010

View Document

06/09/106 September 2010 26/07/10

View Document

20/05/1020 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HAWKINS / 01/07/2009

View Document

13/10/0913 October 2009 26/07/09

View Document

30/06/0930 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 26/07/08

View Document

19/05/0819 May 2008 30/07/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 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