Advanced company searchLink opens in new window

CONNECT CHURCH UK

Company number 07003576

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)
15 Feb 2024 AP01 Appointment of Pastor Allen Kia Lim Loh as a director on 4 February 2024
19 Jan 2024 AD01 Registered office address changed from Trinity@Birmingham 150 Coventry Road Small Heath Birmingham West Midlands B10 0SE England to Trinity Birmingham 150 Coventry Road Small Heath Birmingham B10 0SE on 19 January 2024
19 Jan 2024 TM01 Termination of appointment of Dominic Yeo as a director on 8 December 2023
19 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 AD01 Registered office address changed from 123-131 Bradford Business Court Centre Bradford Street Birmingham B12 0NS England to Trinity@Birmingham 150 Coventry Road Small Heath Birmingham West Midlands B10 0SE on 28 September 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
29 Jun 2023 AP01 Appointment of Rev Dominic Yeo as a director on 25 June 2023
29 Jun 2023 AP01 Appointment of Rev Gerald Tan as a director on 25 June 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
19 Jul 2022 TM01 Termination of appointment of Grace Sutton as a director on 17 July 2022
09 Jun 2022 AP01 Appointment of Mrs Joycelyn Sylvia Edwards as a director on 5 June 2022
08 Jun 2022 TM01 Termination of appointment of Vernon Emmanuel Dore as a director on 30 January 2022
08 Jun 2022 AP01 Appointment of Mrs Valerie Danelczyk as a director on 5 June 2022
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from Unit 3 the Square 111 Broad Street Birmingham B15 1AS England to 123-131 Bradford Business Court Centre Bradford Street Birmingham B12 0NS on 14 January 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
25 Aug 2020 TM01 Termination of appointment of Stefanie Lakin as a director on 5 August 2020
28 Jul 2020 TM01 Termination of appointment of Andreas Savvas Stylianou as a director on 10 July 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
24 Apr 2019 AP01 Appointment of Miss Grace Sutton as a director on 18 April 2019
24 Apr 2019 AP01 Appointment of Mrs Louison Louella Ricketts as a director on 18 April 2019