Advanced company searchLink opens in new window

WORD OF LIFE MINISTRIES UK LIMITED

Company number 01572178

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)
10 May 2024 CH01 Director's details changed for Mr David Juan Kunzi on 30 April 2024
09 May 2024 TM01 Termination of appointment of Alex William Konya as a director on 30 April 2024
23 Feb 2024 AP01 Appointment of Mrs Amanda Claire Dunlop as a director on 22 February 2024
15 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CH01 Director's details changed for Mr David Juan Kunzi on 30 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Andreas Wenzel on 1 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Alex William Konya on 1 September 2023
08 Jun 2023 AP01 Appointment of Mr John George Tellis as a director on 31 May 2023
07 Jun 2023 CH01 Director's details changed for Mr Matthew James Garvey Pitts on 1 June 2023
14 Feb 2023 CH01 Director's details changed for Mr Alex William Konya on 15 December 2020
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AP01 Appointment of Mr David Juan Kunzi as a director on 29 October 2022
25 Apr 2022 CH03 Secretary's details changed for Mrs Madeleine Robins on 25 April 2022
05 Apr 2022 AP01 Appointment of Mr Matthew Paul Melville as a director on 2 April 2022
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Nov 2021 TM01 Termination of appointment of Laura Smith as a director on 11 September 2021
14 Nov 2021 TM01 Termination of appointment of Lucas Andres Fernandez Paz as a director on 11 September 2021
14 Nov 2021 CH01 Director's details changed for Mr Stuart Alexander Boyd Rankin on 1 September 2021
14 Nov 2021 AD01 Registered office address changed from 28 Rosewood Gardens Marchwood Hampshire SO40 4YX to 23 Windmill Avenue Raunds Wellingborough NN9 6JX on 14 November 2021
18 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 TM01 Termination of appointment of Philip David Mcculloch as a director on 7 November 2020