Advanced company searchLink opens in new window

JEHOVAH EVANGELICAL TEAM (J.E.T) C.C.C VALLEY OF BERACHAH PARISH

Company number 10380556

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)
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
  • RES15 ‐ Change company name resolution on 2023-05-15
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