Advanced company searchLink opens in new window

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

Company number 06046834

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)
06 Sep 2018 AP01 Appointment of Mrs Sidra Naeem as a director on 31 August 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Apr 2017 AP01 Appointment of Mr Mohamed Ismail as a director on 22 April 2017
22 Mar 2017 AD01 Registered office address changed from The Inter-Faith Centre Brightspace Hadleigh Road Ipswich IP2 0HH England to The Interf-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS on 22 March 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Apr 2016 AD03 Register(s) moved to registered inspection location Tonweya Church Street Occold Eye Suffolk IP23 7PS
13 Apr 2016 AD03 Register(s) moved to registered inspection location Tonweya Church Street Occold Eye Suffolk IP23 7PS
30 Jan 2016 AR01 Annual return made up to 10 January 2016 no member list
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Apr 2015 AD01 Registered office address changed from The Inter-Faith Centre the West Building University Campus Suffolk, Waterfront Building, Neptune Quay Ipswich Suffolk IP4 1QJ to The Inter-Faith Centre Brightspace Hadleigh Road Ipswich IP2 0HH on 1 April 2015
23 Jan 2015 AR01 Annual return made up to 10 January 2015 no member list
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
15 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
10 Jan 2014 AR01 Annual return made up to 10 January 2014 no member list
10 Jan 2014 TM01 Termination of appointment of Shelagh Phillips as a director
10 Jan 2014 AD04 Register(s) moved to registered office address
21 Jan 2013 AR01 Annual return made up to 10 January 2013 no member list
21 Jan 2013 CH01 Director's details changed for Ms Bhartiben Tailor on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Mr Jasvinder Singh Nagra on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Dr John Anthony Ronald Greaves Rudge on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Shelagh Georgina Phillips on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Ms Prudence Heather Jones on 21 January 2013