Advanced company searchLink opens in new window

CHRIST THE KING MINISTRIES LTD

Company number 10146442

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)
28 Jan 2025 AA Micro company accounts made up to 30 April 2024
01 Jun 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
02 Mar 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 30 April 2020
15 Dec 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
05 Dec 2020 PSC04 Change of details for Mr Muchengeti Hove as a person with significant control on 5 December 2020
05 Dec 2020 CH01 Director's details changed for Mr Muchengeti Hove on 5 December 2020
05 Dec 2020 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 26 Nostle Road Northleach Cheltenham GL54 3PF on 5 December 2020
29 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Sep 2019 PSC04 Change of details for Mr Muchengeti Hove as a person with significant control on 9 September 2019
30 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
19 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
31 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
17 Oct 2017 AP01 Appointment of Director David Benton Mcconkey as a director on 17 October 2017
17 Oct 2017 AP01 Appointment of Kudakwashe Canaan Kadungure as a director on 17 October 2017
31 Jul 2017 CH01 Director's details changed for Mr Muchengeti Hove on 28 July 2017
28 Jul 2017 CH03 Secretary's details changed for Mr Kudakwashe Canaan Kadungure on 28 July 2017
28 Jul 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 28 July 2017