- Company Overview for LOVE OF GOD MINISTRIES LIMITED (09156495)
- Filing history for LOVE OF GOD MINISTRIES LIMITED (09156495)
- People for LOVE OF GOD MINISTRIES LIMITED (09156495)
- More for LOVE OF GOD MINISTRIES LIMITED (09156495)
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) |
---|---|---|---|
01 Oct 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 80 C/O Ijeoma Uchendu Parish Gate Drive Sidcup DA15 8th England to 65-67 High Street Colliers Wood London SW19 2JF on 31 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
10 Jul 2020 | PSC04 | Change of details for Pastor James Chukwuemeka Okike as a person with significant control on 10 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr James Chukwuemeka Okike on 10 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Pastor James Chukwuemeka Okike on 10 July 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Pastor James Chukwuemeka Okike on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mrs Rebecca Okike on 26 October 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from , C/O Ijeoma Uchendu, 15 Chichester Road Edmonton, London England N9 9DL to 80 C/O Ijeoma Uchendu Parish Gate Drive Sidcup DA15 8th on 30 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
11 Aug 2015 | AR01 | Annual return made up to 4 August 2015 no member list | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 Sep 2014 | TM01 | Termination of appointment of Ifeanyi Nnamdi Odina as a director on 8 September 2014 |