ASSEMBLIES OF THE FIRST BORN

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

04/12/244 December 2024 Amended accounts for a small company made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Termination of appointment of Jennifer Icilda Green-Wright as a director on 2024-04-02

View Document

05/04/245 April 2024 Director's details changed for Mr Adalgo Brown on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Errol Kingsley Vassell on 2024-04-05

View Document

05/04/245 April 2024 Notification of Pearly Eugenie Pryce as a person with significant control on 2024-04-02

View Document

05/04/245 April 2024 Appointment of Rev Pearly Eugenie Pryce as a director on 2024-04-02

View Document

05/04/245 April 2024 Cessation of Jennifer Icilda Green-Wright as a person with significant control on 2024-04-02

View Document

03/03/243 March 2024 Accounts for a small company made up to 2022-07-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

28/09/2328 September 2023 Current accounting period shortened from 2023-01-05 to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Director's details changed for Mr Errol Kingsley Vassell on 2023-04-04

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

02/11/222 November 2022 Registered office address changed from St Stephens Church Battersea Bridge Road London SW11 3AP to The Holy Trinity Church 117 London Road Derby DE1 2QS on 2022-11-02

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-01-05

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/01/225 January 2022 Annual accounts for year ending 05 Jan 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/02/1928 February 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

23/08/1823 August 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

11/06/1811 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

19/04/1819 April 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/01/189 January 2018 CESSATION OF CHARLES SAMUEL WRIGHT AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WRIGHT

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL KINGSLEY VASSELL / 02/06/2016

View Document

10/06/1610 June 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 06/01/16 NO MEMBER LIST

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/09/153 September 2015 CURRSHO FROM 31/01/2015 TO 31/07/2014

View Document

15/08/1515 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE ANDERSON

View Document

06/05/156 May 2015 DIRECTOR APPOINTED REVEREND ADALGO BROWN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS MIRIAM REBECCA WALKER

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR HERMAN ELISHA THOMAS

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED REVEREND JENNIFER ICILDA GREEN-WRIGHT

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE BARRETT

View Document

10/01/1510 January 2015 06/01/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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