Advanced company searchLink opens in new window

CHRIST ARMY CHARISMATIC MINISTRIES

Company number 05941593

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)
20 Oct 2023 AA Accounts for a small company made up to 30 September 2022
12 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2021 CH01 Director's details changed for Samuel Ohene Appoh on 1 June 2021
23 Mar 2021 AD01 Registered office address changed from 40 Russ Avenue Russ Avenue Faringdon SN7 7GA England to 20 Pearce Drive Pearce Drive Faringdon SN7 7nd on 23 March 2021
06 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
24 Sep 2019 AP01 Appointment of Faustina Adin Larbi as a director on 1 June 2018
15 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
13 Mar 2019 AD01 Registered office address changed from 3 Dark Lane Sunningwell Abingdon OX13 6RE England to 40 Russ Avenue Russ Avenue Faringdon SN7 7GA on 13 March 2019
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
22 May 2017 AD01 Registered office address changed from 54 Ypres Way Abingdon Oxfordshire OX14 1NG to 3 Dark Lane Sunningwell Abingdon OX13 6RE on 22 May 2017
11 May 2017 TM01 Termination of appointment of Aramide Olusile as a director on 2 May 2017
11 May 2017 AP01 Appointment of Mrs Aramide Olusile as a director on 2 May 2017
06 Apr 2017 AP01 Appointment of Mrs Aramide Olusile as a director on 4 April 2017
05 Apr 2017 AP01 Appointment of Mr David Tolulope Olusile as a director on 4 April 2017