Advanced company searchLink opens in new window

PCEA UK OUTREACH

Company number 06066020

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)
01 Apr 2015 AP01 Appointment of Mrs Agness Wangui Wambugu as a director on 21 March 2015
01 Apr 2015 AP01 Appointment of Mr Stephen Kunyiha Njoroge as a director on 21 March 2015
23 Mar 2015 AP03 Appointment of Mr Francis Githinji Mwangi as a secretary on 1 January 2014
24 Jan 2015 AR01 Annual return made up to 24 January 2015 no member list
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Feb 2014 AR01 Annual return made up to 24 January 2014 no member list
20 Feb 2014 CH03 Secretary's details changed for Mr. Peter Muturi Kimani on 1 September 2013
11 Oct 2013 TM02 Termination of appointment of Peter Kimani as a secretary
11 Oct 2013 TM01 Termination of appointment of Amos Kamau as a director
11 Oct 2013 TM02 Termination of appointment of Peter Kimani as a secretary
11 Oct 2013 AD01 Registered office address changed from Brickfields Christian Centre Welfare Road Stratford London E15 4HT England on 11 October 2013
08 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 24 January 2013 no member list
26 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 24 January 2012 no member list
20 Dec 2011 AA Total exemption full accounts made up to 31 January 2011
20 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2011 CERTNM Company name changed pcea uk outreach LIMITED\certificate issued on 13/05/11
  • NE01 ‐
21 Feb 2011 AR01 Annual return made up to 24 January 2011 no member list
21 Feb 2011 AP03 Appointment of Mr Peter Kimani as a secretary
21 Feb 2011 AD01 Registered office address changed from Brickfields Christian Centre Welfare Road Stratford London E15 4HT England on 21 February 2011
21 Feb 2011 AD01 Registered office address changed from 80 Barley Lane, Ilford Essex Redbridge London IG3 8XN on 21 February 2011
21 Feb 2011 CH01 Director's details changed for Rev Edwin Mbugua Kibathi on 20 February 2011
21 Feb 2011 AP01 Appointment of Mr Amos Chege Kamau as a director
21 Feb 2011 AP01 Appointment of Mr Amos Chege Kamau as a director