Advanced company searchLink opens in new window

THE REDEEMED CHRISTIAN CHURCH OF GOD CITY OF VICTORY

Company number 09094139

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 December 2022
10 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
19 Nov 2022 TM01 Termination of appointment of Idowu Anthony Adebari as a director on 14 November 2022
28 Oct 2022 AA Micro company accounts made up to 30 December 2021
19 Aug 2022 AP01 Appointment of Mr Timothy Dare Orimakinde as a director on 19 August 2022
11 Jul 2022 AP01 Appointment of Mr Oluwasijibomi Olukayode Majekodunmi as a director on 11 July 2022
11 Jul 2022 TM01 Termination of appointment of Timothy Dare Orimakinde as a director on 11 July 2022
11 Jul 2022 TM01 Termination of appointment of Adekunle Adekoya as a director on 11 July 2022
09 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
01 Oct 2021 CH03 Secretary's details changed for Pastor Olatade Sunday Amos on 30 September 2021
22 Sep 2021 AD01 Registered office address changed from Rccg City of Victory High Road London N17 9JD England to Rccg City of Victory 454a High Road London N17 9JD on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from 454a Rccg City of Victory High Road London N17 9JD United Kingdom to Rccg City of Victory High Road London N17 9JD on 22 September 2021
18 Sep 2021 AD01 Registered office address changed from 64 Willoughby Lane Suite 32 Imperial House London N17 0SP England to 454a Rccg City of Victory High Road London N17 9JD on 18 September 2021
15 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
18 Jun 2021 AA Micro company accounts made up to 30 December 2020
26 Apr 2021 AD01 Registered office address changed from 64 Willoughby Lane Rccg Church Office Suit 32 Imperial House London N17 0SP England to 64 Willoughby Lane Suite 32 Imperial House London N17 0SP on 26 April 2021
17 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2021 AP01 Appointment of Mr Idowu Anthony Adebari as a director on 10 August 2020
25 Jan 2021 CH03 Secretary's details changed for Pastor Sunday Ogunlowo on 22 January 2021
30 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
13 Jul 2020 AA01 Previous accounting period shortened from 27 June 2020 to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 30 June 2019
25 Mar 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
05 Feb 2020 AD01 Registered office address changed from 6 Monteagle Court Geffrye Estate London N1 6RJ United Kingdom to 64 Willoughby Lane Rccg Church Office Suit 32 Imperial House London N17 0SP on 5 February 2020