INTERNATIONAL CERTIFICATE OF CHRISTIAN EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Notification of Eunice Brenda Lewis as a person with significant control on 2025-04-08

View Document

07/03/257 March 2025 Director's details changed for Mrs Sandra Jane Neale on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from Maranatha House Northford Close Shrivenham SN6 8HL to Suite 101 266 Banbury Road Summertown Oxford OX2 7DL on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Christian Education Europe as a person with significant control on 2025-03-07

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Termination of appointment of William Stephen Harris as a director on 2024-11-21

View Document

13/12/2413 December 2024 Appointment of Mrs Sandra Jane Neale as a director on 2024-11-21

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MARIUS JOHANNES BEZUIDENHOUT

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS MARIA JOHANNA ROUSSEAU

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR GRAHAM ROY YOKO

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR WILLIAM STEPHEN HARRIS

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOKO

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA ROUSSEAU

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIUS BEZUIDENHOUT

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS MARIA JOHANNA ROUSSEAU

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR MARIUS JOHANNES BEZUIDENHOUT

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS DAWN DOYLE

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS EUNICE BRENDA LEWIS

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 30/09/15 NO MEMBER LIST

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR EUNICE LEWIS

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARIETJIE ROUSSEAU

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR WILLIAM STEPHEN HARRIS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES VINCE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE SEARS

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CARINS

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/10/1412 October 2014 30/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 30/09/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN CHAPMAN

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS MARIETJIE ROUSSEAU

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/10/1226 October 2012 30/09/12 NO MEMBER LIST

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOVENDER

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR GAVIN ASHLEY CHAPMAN

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR LOEY TEO

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR BOON CHEUNG TEO

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 30/09/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 30/09/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS EUNICE BRENDA LEWIS

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED DANIEL GOVENDER

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED LOEY MAY LIN TEO

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED BOON CHEUNG PAUL RANDY TEO

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED GRAHAM ROY YOKO

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED KATHLEEN CONSTANCE CARINS

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED DR GEORGE ALLAN MILNE SEARS

View Document

11/05/1011 May 2010 ALTER ARTICLES 20/04/2010

View Document

18/02/1018 February 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

30/09/0930 September 2009 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