THE ASSEMBLY OF THE BRETHREN IN CHRIST'S CHURCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Notification of Paulos Tesfamicael Asgedom as a person with significant control on 2025-06-30

View Document

04/05/254 May 2025 Cessation of Paulos Tesfamicael Asgedom as a person with significant control on 2025-05-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

14/02/2514 February 2025 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

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 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

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 168 BRIDGE STREET WEST NEWTON NECHELLS BIRMINGHAM B19 2YX

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PASTOR PAULOS TESFAMICAEL ASGEDOM / 20/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PASTOR PAULOS TESFAMICAEL ASGEDOM / 23/05/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

25/03/1725 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071850470001

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 10/03/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR AMANUEL GHEBREKIDAN

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR AWET MEHARI

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED MR AMANUEL GHEBREKIDAN

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBEL HAILE

View Document

26/03/1526 March 2015 10/03/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MISS SEMHAR MEHARI NUGUSE

View Document

15/05/1415 May 2014 10/03/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ANGESOM TSEGAY

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR SIMON TOCLU IYOB

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR AWET MEHARI

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ROBEL HAILE

View Document

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

View Document

23/04/1323 April 2013 10/03/13 NO MEMBER LIST

View Document

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

View Accounts

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 10/03/12 NO MEMBER LIST

View Document

11/11/1111 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1111 November 2011 ADOPT ARTICLES 08/11/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 10/03/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED PASTOR PAULOS TESFAMICAEL ASGEDOM

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

10/03/1010 March 2010 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