- Company Overview for LOVE OF HIS GLORY (07780288)
- Filing history for LOVE OF HIS GLORY (07780288)
- People for LOVE OF HIS GLORY (07780288)
- More for LOVE OF HIS GLORY (07780288)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Oct 2018 | PSC04 | Change of details for Pastor James Chukwuemeka Okike, as a person with significant control on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for James Chukwuemeka Okike on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th England to 65-67 High Street Colliers Wood London SW19 2JF on 26 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
05 Sep 2016 | AD01 | Registered office address changed from C/O Ijeoma Uchendu 15 Chichester Road London N9 9DL to C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th on 5 September 2016 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Oct 2015 | AR01 | Annual return made up to 20 September 2015 no member list | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 | Annual return made up to 20 September 2014 no member list | |
16 Oct 2014 | CH01 | Director's details changed for Mrs Rebecca Okike on 1 December 2012 | |
28 Aug 2014 | AD01 | Registered office address changed from 1St Floor Gibson House 800 High Road Tottenham London N17 0DH to C/O Ijeoma Uchendu 15 Chichester Road London N9 9DL on 28 August 2014 |