- Company Overview for LIVING CHRIST MISSION (03216647)
- Filing history for LIVING CHRIST MISSION (03216647)
- People for LIVING CHRIST MISSION (03216647)
- More for LIVING CHRIST MISSION (03216647)
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) |
---|---|---|---|
25 Jan 2025 | AD01 | Registered office address changed from Angel Community Centre. 48 Raynham Road, London Raynham Road London N18 2JF England to Angel Community Centre Raynham Road London N18 2JF on 25 January 2025 | |
25 Jan 2025 | AD01 | Registered office address changed from 22 De Beauvoir Estate London N1 5TW England to Angel Community Centre. 48 Raynham Road, London Raynham Road London N18 2JF on 25 January 2025 | |
28 Jun 2024 | PSC01 | Notification of Michael Onyema Chinyere as a person with significant control on 27 June 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
27 Jun 2024 | PSC07 | Cessation of Samuel Anyaegbu as a person with significant control on 5 May 2023 | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
05 May 2023 | TM01 | Termination of appointment of Samuel Amechi Anyaegbu as a director on 2 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 12 High Street Gravesend DA11 0WH England to 22 De Beauvoir Estate London N1 5TW on 5 May 2023 | |
05 May 2023 | AP01 | Appointment of Mr Victor Edozie as a director on 2 May 2023 | |
05 May 2023 | AP01 | Appointment of Mr Osondu Onukogu as a director on 2 May 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from 79 Somerset Road London N18 1HH England to 12 High Street Gravesend DA11 0WH on 3 January 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Mar 2018 | CH01 | Director's details changed for His Grace the Most Rev Prof Daddy Hezekaih on 20 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of George Obiahuba as a director on 20 September 2017 |