ASSEMBLEIA DE DEUS NO REINO UNIDO

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Micro company accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Reverend Ernani Robertson Lara on 2024-04-26

View Document

26/04/2426 April 2024 Secretary's details changed for Mr Moacir Lara Neto on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Ernani Robertson Lara Junior on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 122 Cheviot Road West Norwood London SE27 0LG England to 118 Madeira Avenue Bromley BR1 4AS on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Fabiana Aparecida Alves as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 SECRETARY APPOINTED MRS FABIANA APARECIDA ALVES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

02/11/172 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ERNANI ROBERTSON LARA / 28/04/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 12 PROBYN ROAD LONDON SW2 3LH

View Document

15/01/1615 January 2016 14/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

27/11/1427 November 2014 26/11/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 12 PROBYN ROAD LONDON SW2 3LH

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ERNANI ROBERTSON LARA JUNIOR

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOAO FERNANDES

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 264 A BELSIZE ROAD LONDON NW6 4BT

View Document

12/09/1412 September 2014 26/11/13 NO MEMBER LIST

View Document

23/06/1423 June 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/123 December 2012 26/11/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 63 LOVERIDGE ROAD CAMDEN BRENT NW6 2DR

View Document

15/05/1215 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 26/11/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 26/11/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MOACIR LARA NETO / 15/03/2010

View Document

15/01/1015 January 2010 26/11/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ERNANI ROBERTSON LARA / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO PAULO FERNANDES / 15/01/2010

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED IGREJA EVANGELICA ASSEMBLEIA DE DEUS NO REINO UNIDO CERTIFICATE ISSUED ON 14/12/09

View Document

25/11/0925 November 2009 CHANGE OF NAME 28/10/2009

View Document

09/03/099 March 2009 ALTER MEMORANDUM 16/02/2009

View Document

25/02/0925 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR JOAO PAULO FERNANDES

View Document

01/12/081 December 2008 SECRETARY APPOINTED MR MOACIR LARA NETO

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY BRUNO MALHEIRO

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 26/11/08

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 12 PROBYN ROAD TULSE HILL LONDON SW2 3LH

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 26/11/07

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 26/11/06

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0527 November 2005 REGISTERED OFFICE CHANGED ON 27/11/05 FROM: 12 PROBYN ROAD TUESE HILL LONDON SW2 3LH

View Document

27/11/0527 November 2005 ANNUAL RETURN MADE UP TO 26/11/05

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 02/12/04

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company