- Company Overview for WORD OF FAITH MISSION LTD. (07956187)
- Filing history for WORD OF FAITH MISSION LTD. (07956187)
- People for WORD OF FAITH MISSION LTD. (07956187)
- More for WORD OF FAITH MISSION LTD. (07956187)
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) |
---|---|---|---|
07 May 2025 | CS01 | Confirmation statement made on 25 April 2025 with no updates | |
04 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
16 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
24 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
31 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
04 May 2017 | AP01 | Appointment of Olivia Efua Owusu-Sekyere as a director on 31 March 2017 | |
04 May 2017 | TM01 | Termination of appointment of Anthony Asiedu-Korang as a director on 31 March 2017 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Albert Danquah as a secretary on 30 September 2016 | |
20 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | TM01 | Termination of appointment of Jacqueline Danquah as a director on 1 April 2016 | |
20 May 2016 | AD01 | Registered office address changed from 3 Weaver Walk, West Norwood, London 3 Weaver Walk West Norwood London SE27 0AH England to 3 Weaver Walk West Norwood London SE27 0AH on 20 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from C/O C/O M. G. Owusu-Sekyere 164 Greenhaven Drive London SE28 8FU to 3 Weaver Walk, West Norwood, London 3 Weaver Walk West Norwood London SE27 0AH on 20 May 2016 |