Advanced company searchLink opens in new window

DISCIPLES FELLOWSHIP MINISTRIES UK (DFM)

Company number 07165173

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)
24 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
09 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
28 Mar 2020 TM02 Termination of appointment of Archibald Tapuwa Gumiro as a secretary on 22 March 2020
28 Mar 2020 TM01 Termination of appointment of Archibald Tapuwa Gumiro as a director on 22 March 2020
08 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
08 Mar 2020 PSC07 Cessation of Daniel Ray Yarnell as a person with significant control on 1 July 2019
08 Mar 2020 PSC01 Notification of Kudzai Susan Kamanga as a person with significant control on 1 July 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Nov 2019 AP01 Appointment of Mr Archibald Tapuwa Gumiro as a director on 1 July 2019
24 Nov 2019 AP01 Appointment of Mr Wilfred Robert Sithole as a director on 24 October 2019
24 Nov 2019 PSC07 Cessation of Thulani Mahubaba as a person with significant control on 1 July 2019
24 Nov 2019 TM02 Termination of appointment of Tonderai Puwai as a secretary on 1 July 2019
24 Nov 2019 TM01 Termination of appointment of Daniel Ray Yarnell as a director on 1 July 2019
24 Nov 2019 AP03 Appointment of Mr Archibald Tapuwa Gumiro as a secretary on 1 July 2019
24 Nov 2019 PSC07 Cessation of Phillip Harris as a person with significant control on 1 July 2019
11 Nov 2019 TM01 Termination of appointment of Phillip Harris as a director on 1 July 2019
11 Nov 2019 TM01 Termination of appointment of Thulani Mahubaba as a director on 1 July 2019
11 Nov 2019 AP01 Appointment of Ms Kudzai Susan Kamanga as a director on 1 July 2019
18 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
24 Feb 2018 AP01 Appointment of Mr Tonderai Puwai as a director on 23 February 2010
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Jun 2017 AD01 Registered office address changed from 5 Sussex Street Leicester LE5 3BF to Kildare Street Kildare Street Leicester LE1 3FY on 19 June 2017
16 May 2017 AP01 Appointment of Reverend Phillip Harris as a director on 1 November 2016