DIVINE CONNECTIONS COMMUNITY GROUP

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

15/06/1615 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 21/03/16 NO MEMBER LIST

View Document

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

View Accounts

11/06/1511 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 34 DISRAELI CLOSE LONDON SE28 8AP

View Document

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

View Accounts

27/03/1527 March 2015 21/03/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REMI OPEYEMI ODEBIRI / 27/03/2015

View Document

18/03/1518 March 2015 NE01

View Document

18/03/1518 March 2015 COMPANY NAME CHANGED EMMANUEL CARE FOUNDATION CERTIFICATE ISSUED ON 18/03/15

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 138 HIGH STREET LONDON SE20 7EU

View Document

13/02/1513 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1513 February 2015 CHANGE OF NAME 04/02/2015

View Document

29/05/1429 May 2014 21/03/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 21/03/13 NO MEMBER LIST

View Document

04/04/134 April 2013 NE01 FILED

View Document

04/04/134 April 2013 COMPANY NAME CHANGED BEATRICE FOUNDATION CERTIFICATE ISSUED ON 04/04/13

View Document

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

View Accounts

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 CHANGE OF NAME 28/02/2013

View Document

07/03/137 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 CHANGE OF NAME 01/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE AFE

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS REMI OPEYEMI ODEBIRI

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE RONALD AFE / 21/06/2011

View Document

21/05/1221 May 2012 21/03/12 NO MEMBER LIST

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 29 ELIZABETH FRY PLACE SHOOTERS HILL LONDON SE18 4LA ENGLAND

View Document

21/07/1121 July 2011 ALTER ARTICLES 19/05/2011

View Document

21/07/1121 July 2011 ARTICLES OF ASSOCIATION

View Document

21/07/1121 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1121 March 2011 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