ACTION FOR CHRIST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2430 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Director's details changed for Reverand Barry Charles Osborne on 2023-03-02

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY MARTIN

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/08/1825 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER FREDERICK / 18/08/2018

View Document

25/08/1825 August 2018 Registered office address changed from , Anvil Cottage the Moor, Hawkhurst, Cranbrook, Kent, TN18 4NN to 59 the Pantiles Tunbridge Wells TN2 5TE on 2018-08-25

View Document

25/08/1825 August 2018 REGISTERED OFFICE CHANGED ON 25/08/2018 FROM ANVIL COTTAGE THE MOOR HAWKHURST CRANBROOK KENT TN18 4NN

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM, UNIT 4B QUARRY FARM BUSINESS UNITS QUARRY FARM, BODIAM, ROBERTSBRIDGE, EAST SUSSEX, TN32 5RA

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM, ANVIL COTTAGE THE MOOR, HAWKHURST, CRANBROOK, KENT, TN18 4NN

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

08/10/168 October 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

28/01/1628 January 2016 21/12/15

View Document

18/01/1618 January 2016 14/09/11

View Document

18/01/1618 January 2016 21/12/14

View Document

18/01/1618 January 2016 30/09/13 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 COMPANY RESTORED ON 18/01/2016

View Document

18/01/1618 January 2016 30/09/14 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER FREDERICK / 21/12/2014

View Document

13/01/1513 January 2015 STRUCK OFF AND DISSOLVED

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

13/01/1413 January 2014 21/12/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND TERRY RAY MARTIN / 21/12/2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH INGRAM / 21/12/2012

View Document

27/06/1327 June 2013 21/12/12 NO MEMBER LIST

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVERITT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, POND COTTAGE PEASMARSH, RYE, EAST SUSSEX, TN31 6YD, UNITED KINGDOM

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED BARRY OSBORNE

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN COLTMAN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED REV BARRY CHARLES OSBORNE

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER FREDERICK / 17/07/2012

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED MISSION FOR CHRIST CERTIFICATE ISSUED ON 13/07/12

View Document

13/07/1213 July 2012 FORM NE01- EXEMPTION FROM NAME ENDING

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MRS HEATHER FREDERICK

View Document

02/07/122 July 2012 CHANGE OF NAME 20/06/2012

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM, POND COTTAGE PEASMARCH, RYE, EAST SUSSEX, TN31 9AR

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 21/12/11

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COLTMAN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED JONATHAN PAUL EVERITT

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED ELIZABETH INGRAM

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

01/10/101 October 2010 SECRETARY APPOINTED JOHN MATTHEW COLTMAN

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information