Advanced company searchLink opens in new window

THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD

Company number 06632673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 Jul 2020 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
09 Jul 2020 AA01 Current accounting period extended from 31 January 2021 to 31 July 2021
30 Oct 2019 AD01 Registered office address changed from Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Sep 2019 TM01 Termination of appointment of Javed Taher as a director on 27 September 2019
15 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
02 Apr 2019 PSC02 Notification of Crown Holdings Limited as a person with significant control on 6 April 2016
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
21 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
27 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
12 Jul 2016 AR01 Annual return made up to 27 June 2016 no member list
05 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
03 Jul 2015 AR01 Annual return made up to 27 June 2015 no member list
28 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
14 Jul 2014 AR01 Annual return made up to 27 June 2014 no member list
05 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
19 Jul 2013 AR01 Annual return made up to 27 June 2013 no member list
19 Jul 2013 AD01 Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG England on 19 July 2013
10 Jun 2013 AD01 Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013
21 Dec 2012 AP01 Appointment of Mr. Javed Taher as a director
30 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
27 Jul 2012 AR01 Annual return made up to 27 June 2012 no member list