MILTON KEYNES TABERNACLE

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Uzochikwa Tokozile Nwuga as a secretary on 2024-11-01

View Document

11/12/2411 December 2024 Termination of appointment of Catherine Aramide Runsewe as a director on 2024-11-01

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/10/1410 October 2014 30/09/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 30/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR IFECHUKWU NNATUANYA

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONIA KUJORE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MISS OLUWATOYIN OSOBA

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ADELEKAN ADEREMI

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM
62 PERIVALE
MONKSTON PARK
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 9PE

View Document

24/09/1224 September 2012 14/08/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 14/08/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

06/06/116 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ARAMIDE RUNSEWE / 14/08/2010

View Document

07/09/107 September 2010 14/08/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONIA ADESOLA KUJORE / 14/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IFECHUKWU NNATUANYA / 14/08/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/097 October 2009 14/08/09 NO MEMBER LIST

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

14/08/0614 August 2006 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