JEHOVAH EVANGELICAL TEAM (J.E.T) C.C.C VALLEY OF BERACHAH PARISH
Company number 10380556
- Company Overview for JEHOVAH EVANGELICAL TEAM (J.E.T) C.C.C VALLEY OF BERACHAH PARISH (10380556)
- Filing history for JEHOVAH EVANGELICAL TEAM (J.E.T) C.C.C VALLEY OF BERACHAH PARISH (10380556)
- People for JEHOVAH EVANGELICAL TEAM (J.E.T) C.C.C VALLEY OF BERACHAH PARISH (10380556)
- More for JEHOVAH EVANGELICAL TEAM (J.E.T) C.C.C VALLEY OF BERACHAH PARISH (10380556)
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) |
---|---|---|---|
29 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
30 May 2023 | CERTNM |
Company name changed jehovah evangelical team ministry (J.E.t)\certificate issued on 30/05/23
|
|
30 May 2023 | CONNOT | Change of name notice | |
22 May 2023 | AP01 | Appointment of Ms Harriet Ikumelo as a director on 13 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Anifat Dasola Yussuf as a director on 15 May 2023 | |
17 May 2023 | PSC07 | Cessation of Anifat Dasola Yussuf as a person with significant control on 15 May 2023 | |
17 May 2023 | AP01 | Appointment of Miss Bukola Lawal-Olaojo as a director on 13 May 2023 | |
08 May 2023 | AD01 | Registered office address changed from Arundel Business Centre, C/O Timi and Co. 49 Station Road Harold Wood Romford RM3 0BS England to 62 Spital Street Dartford DA1 2DT on 8 May 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from 221 Forest Road London E17 6HE England to Arundel Business Centre, C/O Timi and Co. 49 Station Road Harold Wood Romford RM3 0BS on 25 January 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
24 Sep 2020 | PSC01 | Notification of Adebuloye Isaac Smith as a person with significant control on 31 July 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Adebuloye Isaac Smith as a director on 31 July 2020 | |
22 Sep 2020 | PSC07 | Cessation of Riskat Oduguwa as a person with significant control on 31 August 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Riskat Oduguwa as a director on 31 August 2020 | |
22 Sep 2020 | PSC07 | Cessation of Olukemi Olukem Adesina as a person with significant control on 31 August 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Olukemi Olukem Adesina as a director on 31 August 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Olukemi Olukem Adesina as a director on 31 August 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Anifat Dasola Yussuf on 22 November 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates |