Advanced company searchLink opens in new window

MADE FOR MINISTRY LTD

Company number 11292816

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)
19 Mar 2024 AD01 Registered office address changed from 34 Harebell Gardens Houghton Regis Dunstable Bedforshire LU5 6RR United Kingdom to 20 Abbotts Way Rushden Northamptonshire NN10 9PL on 19 March 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
27 Apr 2023 CERTNM Company name changed reach conglomerates LTD\certificate issued on 27/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
24 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Nov 2021 PSC04 Change of details for Mr Joseph Taiwo Ademosu as a person with significant control on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mrs Hikmot Olashubomi Ademosu as a person with significant control on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Mrs Hikmot Olashubomi Ademosu on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from 34 34 Harebell Gardens Houghton Regis Dunstable Bedforshire LU5 6RR United Kingdom to 34 Harebell Gardens Houghton Regis Dunstable Bedforshire LU5 6RR on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from 10 Melbourne Road Tilbury RM18 7AB England to 34 34 Harebell Gardens Houghton Regis Dunstable Bedforshire LU5 6RR on 15 November 2021
14 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
05 Nov 2020 PSC04 Change of details for Mr Joseph Taiwo Ademosu as a person with significant control on 5 November 2020
05 Nov 2020 PSC04 Change of details for Mrs Hikmot Olashubomi Ademosu as a person with significant control on 5 November 2020
05 Nov 2020 CH01 Director's details changed for Mrs Hikmot Olashubomi Ademosu on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom to 10 Melbourne Road Tilbury RM18 7AB on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Joseph Taiwo Ademosu as a director on 5 November 2020
22 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
16 Dec 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 July 2019
11 Dec 2019 PSC04 Change of details for Mr Joseph Taiwo Ademosu as a person with significant control on 1 December 2019
11 Dec 2019 PSC04 Change of details for Mrs Hikmot Olashubomi Ademosu as a person with significant control on 1 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Joseph Taiwo Ademosu on 1 December 2019