COMMUNITY OF CHRIST IN LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Termination of appointment of Maria Emilia Pinto Abreu as a director on 2024-01-12

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from 32 Redwood Drive Wing Leighton Buzzard LU7 0TA England to 8 Beechcroft Chesham Road Berkhamsted HP4 3BT on 2022-10-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 82 ARGYLL ROAD HEMEL HEMPSTEAD HP2 6NF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SILVANA PINTO

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 164 FERRYMEAD AVENUE GREENFORD MIDDLESEX UB6 9TW ENGLAND

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM PORCHESTER ROAD WESTBOURNE PARK BAPTIST CHURCH PADDINGTON LONDONW25DX

View Document

10/09/1510 September 2015 10/09/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS LUCIA CRISTINA ALMEIDA GOMES GUERREIRO

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR JOSE CARLOS ARAUJO SANTANA

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MISS SILVANA RIBEIRO PINTO

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO PRATA

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 10/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 10/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 10/09/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 10/09/11 NO MEMBER LIST

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GOMES PRATA / 04/10/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR AMILTON GONCALVES LANCA

View Document

18/03/1118 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GOMES PRATA / 10/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMILTON GONCALVES LANCA / 10/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SATILAS DE SOUZA LANCA / 10/09/2010

View Document

29/09/1029 September 2010 10/09/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NOEMI DE LIMA HUDSON / 10/09/2010

View Document

02/02/102 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PRATA / 14/09/2009

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR EMILIO BELO

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR SATILAS DE SOUZA LANCA

View Document

29/01/0929 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

29/01/0829 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

05/02/075 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

04/02/064 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 10/09/04

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 ANNUAL RETURN MADE UP TO 10/09/03

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 ANNUAL RETURN MADE UP TO 21/09/02

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 ANNUAL RETURN MADE UP TO 21/09/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 ANNUAL RETURN MADE UP TO 21/09/00

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ADOPT MEM AND ARTS 29/03/00

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

20/09/9920 September 1999 ANNUAL RETURN MADE UP TO 22/09/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

16/09/9816 September 1998 ANNUAL RETURN MADE UP TO 22/09/98

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/10/973 October 1997 ANNUAL RETURN MADE UP TO 22/09/97

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 AMENDED FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

15/11/9615 November 1996 ANNUAL RETURN MADE UP TO 22/09/96

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

29/11/9529 November 1995 ANNUAL RETURN MADE UP TO 22/09/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 ANNUAL RETURN MADE UP TO 22/09/94

View Document

29/09/9329 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/09/9322 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information