Advanced company searchLink opens in new window

THE EAST OF ENGLAND FAITHS AGENCY C.I.C.

Company number 06046834

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 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of John Anthony Ronald Greaves Rudge as a director on 31 December 2023
27 Oct 2023 AD01 Registered office address changed from The Multi-Faith Centre 47 st. Helens Street Ipswich IP4 2JL England to Bonaventure 32a Falkenham Road Kirton Ipswich IP10 0NW on 27 October 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
29 Jul 2021 AP01 Appointment of Mrs Barbara Jane Richardson-Todd as a director on 26 July 2021
29 Jul 2021 TM01 Termination of appointment of Bhartiben Tailor as a director on 23 July 2021
29 Jul 2021 TM01 Termination of appointment of Prudence Heather Jones as a director on 23 July 2021
13 Jul 2021 PSC08 Notification of a person with significant control statement
13 Jul 2021 PSC07 Cessation of William David Capey as a person with significant control on 9 July 2021
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 AD02 Register inspection address has been changed from Tonweya Church Street Occold Eye Suffolk IP23 7PS England to Bonaventure 32a Falkenham Road Kirton Ipswich Suffolk IP10 0NW
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 AD01 Registered office address changed from The Inter-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS England to The Multi-Faith Centre 47 st. Helens Street Ipswich IP4 2JL on 23 August 2019
16 Apr 2019 TM01 Termination of appointment of Richard Togher as a director on 13 April 2019
16 Apr 2019 TM01 Termination of appointment of Mohamed Ismail as a director on 13 April 2019
16 Apr 2019 TM01 Termination of appointment of Judith Anne Bruni as a director on 13 April 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
06 Sep 2018 AD01 Registered office address changed from The Interf-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS England to The Inter-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS on 6 September 2018