THE REDEEMED CHRISTIAN CHURCH OF GOD CITY OF VICTORY
Company number 09094139
- Company Overview for THE REDEEMED CHRISTIAN CHURCH OF GOD CITY OF VICTORY (09094139)
- Filing history for THE REDEEMED CHRISTIAN CHURCH OF GOD CITY OF VICTORY (09094139)
- People for THE REDEEMED CHRISTIAN CHURCH OF GOD CITY OF VICTORY (09094139)
- More for THE REDEEMED CHRISTIAN CHURCH OF GOD CITY OF VICTORY (09094139)
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 |