REDEEMED CHRISTIAN CHURCH OF GOD FOUNTAIN OF PRAYER
Company number 08963684
- Company Overview for REDEEMED CHRISTIAN CHURCH OF GOD FOUNTAIN OF PRAYER (08963684)
- Filing history for REDEEMED CHRISTIAN CHURCH OF GOD FOUNTAIN OF PRAYER (08963684)
- People for REDEEMED CHRISTIAN CHURCH OF GOD FOUNTAIN OF PRAYER (08963684)
- More for REDEEMED CHRISTIAN CHURCH OF GOD FOUNTAIN OF PRAYER (08963684)
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) |
---|---|---|---|
11 May 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
08 Dec 2022 | AD01 | Registered office address changed from 19 Denny Gardens Dagenham RM9 4DD England to 18 Chanterlands Avenue Hull HU5 3th on 8 December 2022 | |
08 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | PSC01 | Notification of Olufunmi Adepeju Akintujoye as a person with significant control on 1 April 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
30 Apr 2022 | PSC07 | Cessation of Baba Tuned Koiki as a person with significant control on 31 October 2021 | |
19 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
07 Jun 2021 | TM01 | Termination of appointment of Hakeem Babatunde Koiki as a director on 7 June 2021 | |
02 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
16 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from Deliverance House 2 Beeby Road Canning Town London E16 1QJ to 19 Denny Gardens Dagenham RM9 4DD on 9 September 2016 | |
29 Apr 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
06 Feb 2016 | AA | Micro company accounts made up to 31 March 2015 |