Advanced company searchLink opens in new window

WORD OF FAITH MISSION LTD.

Company number 07956187

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)
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
  • GBP 4
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
28 Aug 2015 CERTNM Company name changed wofm incorporated LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
28 Aug 2015 AP03 Appointment of Mr Albert Danquah as a secretary on 1 June 2015
28 Aug 2015 TM01 Termination of appointment of Ama Owusu-Boateng as a director on 24 August 2015