Advanced company searchLink opens in new window

AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)

Company number 00131768

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)
05 Jul 2024 AA Micro company accounts made up to 30 September 2023
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 Mar 2023 TM01 Termination of appointment of Stephen Paul Smith as a director on 28 February 2022
18 Jul 2022 TM02 Termination of appointment of David Alan Silver as a secretary on 31 May 2022
18 Jul 2022 AP03 Appointment of Mr Timothy John Mcmahon as a secretary on 1 June 2022
19 May 2022 AP01 Appointment of Mrs Carolyn Susan Reid as a director on 22 April 2022
19 May 2022 TM01 Termination of appointment of Claire Louise Newman as a director on 22 April 2022
19 May 2022 AA Micro company accounts made up to 30 September 2021
19 May 2022 AP01 Appointment of Ms Claire Louise Newman as a director on 22 April 2022
19 May 2022 TM01 Termination of appointment of Derek Mark Heasman as a director on 22 April 2022
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
23 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS United Kingdom to 6 Trust Court Histon Cambridge CB24 9PW on 23 April 2021
13 Aug 2020 CH01 Director's details changed for Rev Jonathan Willliam Dyer on 13 August 2020
02 Jun 2020 AP01 Appointment of Mr Yoseph Mengistu Woldegebreal as a director on 20 May 2020
02 Jun 2020 TM01 Termination of appointment of Nigel Robert John Younge as a director on 20 May 2020
02 Jun 2020 TM01 Termination of appointment of Peter Jonathan Shelley as a director on 20 May 2020
01 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5QX to East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS on 11 February 2020
29 May 2019 TM02 Termination of appointment of Timothy John Mcmahon as a secretary on 29 May 2019
29 May 2019 AP03 Appointment of Mr David Alan Silver as a secretary on 29 May 2019