Advanced company searchLink opens in new window

CELEBRATION CHURCH UNITED KINGDOM LIMITED

Company number 06342138

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)
04 Apr 2024 TM01 Termination of appointment of James Mashevedze as a director on 13 December 2023
16 Oct 2023 CH01 Director's details changed for Pastor Gregory Charles Michael Macqueen on 22 September 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
23 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
16 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
30 Jun 2020 AP01 Appointment of Mr James Mashevedze as a director on 21 June 2020
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 AP01 Appointment of Mr Kudzanai Washington Moyo as a director on 17 September 2018
18 Dec 2018 AP01 Appointment of Mr Isaac Farai Nyanhi as a director on 25 November 2018
22 Nov 2018 PSC08 Notification of a person with significant control statement
22 Nov 2018 PSC07 Cessation of Gregory Charles Michael Macqueen as a person with significant control on 19 November 2018
22 Nov 2018 PSC07 Cessation of Boden Dollie as a person with significant control on 19 November 2018
31 Oct 2018 PSC01 Notification of Boden Dollie as a person with significant control on 17 September 2018
31 Oct 2018 AP01 Appointment of Mr Boden Dollie as a director on 17 September 2018
29 Oct 2018 PSC07 Cessation of Samuel Tendayi Nyamukapa as a person with significant control on 25 October 2018
29 Oct 2018 TM01 Termination of appointment of Samuel Tendayi Nyamukapa as a director on 25 October 2018
29 Oct 2018 AA Micro company accounts made up to 31 December 2017
29 Oct 2018 AD01 Registered office address changed from 33 st. Anne Gardens Basingstoke Hampshire RG24 9QE England to 19 Laporte Way Luton Beds LU4 8EF on 29 October 2018
21 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates