(AA) Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-07-08 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-12-30
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-01
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-09-12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed africa missions engld LIMITEDcertificate issued on 28/09/17
filed on: 28th, September 2017
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-16
filed on: 16th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-06-22
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2010-12-31
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-10-01, no shareholders list
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-10-01
filed on: 1st, September 2015
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2014-10-01
filed on: 1st, September 2015
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2013-10-01
filed on: 1st, September 2015
| annual return
|
Free Download
(14 pages)
|
(CH01) On 2010-09-30 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-10-01
filed on: 1st, September 2015
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2012-10-01
filed on: 1st, September 2015
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Mr Andrew Adeleke C/O House of Praise 3 Herringham Road Thames Wharf Charlton London SE7 8NU to 1 Marsh Road Wembley Middlesex HA0 1ES on 2015-09-01
filed on: 1st, September 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Redemption House, 53 Theobald Street, Borehamwood, WD6 4RT on 2009-12-15
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-10-01, no shareholders list
filed on: 15th, December 2009
| annual return
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2008-12-31
filed on: 20th, November 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2007-12-31
filed on: 30th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2008-10-16
filed on: 16th, October 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2006-12-31
filed on: 21st, February 2008
| accounts
|
Free Download
|
(AA) Total exemption full accounts data made up to 2006-12-31
filed on: 21st, February 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2008-01-09
filed on: 9th, January 2008
| annual return
|
Free Download
|
(363a) Annual return made up to 2008-01-09
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-07-09
filed on: 9th, July 2007
| annual return
|
Free Download
|
(363a) Annual return made up to 2007-07-09
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 30th, October 2006
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 30th, October 2006
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/06/06 from: 3 herringham road london SE7 8NJ
filed on: 5th, June 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2006-06-05
filed on: 5th, June 2006
| annual return
|
Free Download
|
(363a) Annual return made up to 2006-06-05
filed on: 5th, June 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/06/06 from: 3 herringham road, london, SE7 8NJ
filed on: 5th, June 2006
| address
|
Free Download
|
(288a) On 2005-05-09 New director appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-05-09 New secretary appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-05-09 New director appointed
filed on: 9th, May 2005
| officers
|
Free Download
|
(288a) On 2005-05-09 New secretary appointed
filed on: 9th, May 2005
| officers
|
Free Download
|
(225) Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 9th, May 2005
| accounts
|
Free Download
|
(225) Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 9th, May 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/05 from: suite 202 banderway house, 156-162 kilburn high road, london, NW6 4JD
filed on: 9th, May 2005
| address
|
Free Download
|
(287) Registered office changed on 09/05/05 from: suite 202 banderway house 156-162 kilburn high road london NW6 4JD
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
(288b) On 2004-10-05 Director resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-10-05 Secretary resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-10-05 Director resigned
filed on: 5th, October 2004
| officers
|
Free Download
|
(288b) On 2004-10-05 Secretary resigned
filed on: 5th, October 2004
| officers
|
Free Download
|
(NEWINC) Incorporation
filed on: 1st, October 2004
| incorporation
|
Free Download
(23 pages)
|