Advanced company searchLink opens in new window

FAITH CONNECTION CHRISTIAN CENTRE

Company number 08254992

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)
20 Dec 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Jan 2023 CERTNM Company name changed goodly heritage bible church\certificate issued on 11/01/23
  • RES15 ‐ Change company name resolution on 2022-08-17
11 Jan 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
11 Jan 2023 CONNOT Change of name notice
04 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
07 Sep 2021 AP03 Appointment of Miss Zainab Abimbola Baruwa as a secretary on 1 September 2021
07 Sep 2021 TM02 Termination of appointment of Oyebola Roberts as a secretary on 1 September 2021
06 Aug 2021 AD01 Registered office address changed from Unit 408 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ England to 228 Norbury Crescent London SW16 4JY on 6 August 2021
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Jun 2021 AD01 Registered office address changed from Unit 408 Bon Marche Centre 241-251 Ferndale Road London SE9 8BJ United Kingdom to Unit 408 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 23 June 2021
27 May 2021 AP01 Appointment of Reverend Oyebola Oluyemisi Roberts as a director on 25 May 2021
27 May 2021 TM01 Termination of appointment of Christian Roberts as a director on 25 May 2021
27 May 2021 PSC07 Cessation of Christian Olalekan Roberts as a person with significant control on 25 May 2021
27 May 2021 PSC01 Notification of Oyebola Oluyemisi Roberts as a person with significant control on 25 May 2021
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 October 2019
06 Aug 2020 AD01 Registered office address changed from 228 Norbury Crescent London SW16 4JY England to Unit 408 Bon Marche Centre 241-251 Ferndale Road London SE9 8BJ on 6 August 2020
18 Oct 2019 AD01 Registered office address changed from 54 Lyndhurst Avenue London SW16 4UF to 228 Norbury Crescent London SW16 4JY on 18 October 2019
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
27 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017