CHRISTIAN COMMUNITY SERVANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Ms Miria Souza Pereira as a director on 2025-03-01

View Document

13/03/2513 March 2025 Appointment of Mr Eden Abrahao Souza Pereira as a director on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Suraide Alves Da Silva as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Antonio Luis Cabeceira Braga Silva as a director on 2025-03-12

View Document

04/03/254 March 2025 Termination of appointment of Andre Luiz Ribeiro De Souza as a director on 2025-02-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

04/03/254 March 2025 Appointment of Mrs Suraide Alves Da Silva as a director on 2025-02-01

View Document

26/02/2526 February 2025 Appointment of Mr Antonio Luis Cabeceira Braga Silva as a director on 2025-02-01

View Document

26/02/2526 February 2025 Termination of appointment of Marlene Portugal De Sousa as a director on 2025-02-01

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/05/2415 May 2024 Appointment of Ms Marlene Portugal De Sousa as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Ferdinand George Moura as a secretary on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Andre Ribeiro Alexandre as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Ferdinand George Moura as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Ms Celia Rosa Diniz as a director on 2024-05-15

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Registered office address changed from 126 Beatrice Street Swindon SN2 1BE England to 18a Dores Road Swindon SN2 7QT on 2021-10-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR FERNAND GEORGE MOURA

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINGOS DE JESUS TEIXEIRA

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX VILLAS BOAS DOS SANTOS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ANDRE RIBEIRO ALEXANDRE

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR FERDINAND GEORGE MOURA

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR KLEBER DE OLIVEIRA

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS DOLORES PEREIRA MASSARUTI

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAICON RODRIGUES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DOMINGOS ANTONIO DE JESUS TEIXEIRA

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 3 CHERRY CLOSE OXFORD OX4 7YX

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ALEX SANDRO VILLAS BOAS DOS SANTOS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUI DA SILVA NOBREGA

View Document

07/03/167 March 2016 28/01/16 NO MEMBER LIST

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR KLEBER GOMES DE OLIVEIRA

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINGOS TEIXEIRA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 28/01/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 264A BELSIZE ROAD LONDON NW6 4BT

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI HELDER DA SILVA NOBREGA / 07/10/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI HELDER DA SILVA NOBREGA / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI HELDER DA SILVA NOBREGA / 02/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI HELDER DA SILVA / 02/09/2014

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR RUI HELDER DA SILVA

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARCIO DANTE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RENILDO REBOUCAS

View Document

05/02/145 February 2014 28/01/14 NO MEMBER LIST

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RENILDO REBOUCAS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 ADOPT ARTICLES 23/11/2013

View Document

11/12/1311 December 2013 ALTER ARTICLES 23/11/2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RODRIGO CAPOBIANCO

View Document

28/01/1328 January 2013 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