Advanced company searchLink opens in new window

ALL NATIONS LIVING SPRINGS CHURCH

Company number 11131752

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)
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
27 May 2022 AA Micro company accounts made up to 31 January 2022
27 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
26 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 CH01 Director's details changed for Mr Michael Opoku Gyekye on 12 January 2022
13 Jan 2022 AP01 Appointment of Ms Judith Alekadada as a director on 12 January 2022
13 Jan 2022 AP01 Appointment of Mr David Wilson as a director on 12 January 2022
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 31 January 2021
11 Apr 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
11 Apr 2021 AD01 Registered office address changed from 71-79 st. Sepulchre Gate Doncaster DN1 1RX England to 14 Dublin Road Doncaster DN2 5HE on 11 April 2021
04 Apr 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
18 Mar 2019 AA Micro company accounts made up to 31 January 2019
07 Mar 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
07 Apr 2018 CH01 Director's details changed for Mr Michael Opoku-Gyekye on 7 April 2018
07 Apr 2018 PSC04 Change of details for Mr Michael Opoku-Gyekye as a person with significant control on 7 April 2018
22 Jan 2018 CERTNM Company name changed all nations living springs church LTD\certificate issued on 22/01/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
20 Jan 2018 AD01 Registered office address changed from 14 Dublin Road Intake Doncaster DN2 5HE United Kingdom to 71-79 st. Sepulchre Gate Doncaster DN1 1RX on 20 January 2018
19 Jan 2018 TM01 Termination of appointment of Shirley Howitt as a director on 18 January 2018
19 Jan 2018 PSC07 Cessation of Shirley Howitt as a person with significant control on 18 January 2018