- Company Overview for KEEP THE FAITH LIMITED (07021103)
- Filing history for KEEP THE FAITH LIMITED (07021103)
- People for KEEP THE FAITH LIMITED (07021103)
- More for KEEP THE FAITH LIMITED (07021103)
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) |
---|---|---|---|
18 Mar 2019 | AD01 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 71 - 75 Shelton Street London WC2H 9JQ on 18 March 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Miss Shirley Mc Greal on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Dr Daniel James Tulloch on 15 January 2019 | |
15 Jan 2019 | CH03 | Secretary's details changed for Miss Shirley Mcgreal on 15 January 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Jun 2018 | AP01 | Appointment of Dr Daniel James Tulloch as a director on 26 June 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Shirley Mcgreal as a director on 3 December 2017 | |
10 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
10 Sep 2017 | AP01 | Appointment of Miss Shirley Mc Greal as a director on 9 September 2017 | |
08 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | TM01 | Termination of appointment of Nicola Hammond as a director on 1 July 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Nov 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
22 Nov 2013 | TM01 | Termination of appointment of Jade Newman as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Jade Newman as a director |