THE CONGOLESE ASSOCIATION OF MERSEYSIDE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Notification of John Baptist as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Paulino Medeiros Moacir as a director on 2023-10-30

View Document

24/10/2324 October 2023 Appointment of Miss Vanessa Ndunguna-Ntemo as a director on 2023-10-23

View Document

24/10/2324 October 2023 Appointment of Miss Eleanor Abigail Smith as a director on 2023-10-23

View Document

24/10/2324 October 2023 Appointment of Pastor John Baptist as a director on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Lesley Ann Armstrong as a director on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Michel Makunsa Ndofunsu as a director on 2023-10-23

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Appointment of Miss Deborah Mboso as a director on 2022-10-15

View Document

19/05/2219 May 2022 Secretary's details changed for Ms Petronelle Kapemb Moanda on 2022-05-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM C/0 MERSEYSIDE NETWORK FOR CHANGE 7 OVERBURY STREET 1ST FLOOR LIVERPOOL L7 3HJ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHRA KHALILI

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MICHEL MAKUNSA NDOFUNSU

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR PAULINO MEDEIROS MOACIR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/11/1628 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAXINE ILABACA

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS ZAHRA KHALILI

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/03/164 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 21/08/15 NO MEMBER LIST

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, DIRECTOR IKUMA GBAA

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM C/O MESEYSIDE NETWORK FOR CHANGE PO BOX L1 4DN 35-37 BOLD STREET LIVERPOOL L1 4DN ENGLAND

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIMARU MACHARIA

View Document

13/09/1413 September 2014 21/08/14 NO MEMBER LIST

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIMARU MACHARIA

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, DIRECTOR IKUMA GBAA

View Document

04/06/144 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS LESLEY ANN ARMSTRONG

View Document

23/01/1423 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/146 January 2014 ALTER ARTICLES 13/12/2012

View Document

22/12/1322 December 2013 DIRECTOR APPOINTED MR CHARLES MATONDO LEMBA

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEON LOKULI

View Document

01/09/131 September 2013 21/08/13 NO MEMBER LIST

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 64 UPPER PARLIAMENT STREET TOXTETH LIVERPOOL MERSEYSIDE L8 7LF ENGLAND

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 21/08/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 23 PRESCOT ROAD FAIRFIELD LIVERPOOL L7 0LA UNITED KINGDOM

View Document

28/10/1128 October 2011 21/08/11 NO MEMBER LIST

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS MAXINE ILABACA

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR FRANCIS KIMARU MACHARIA

View Document

06/09/106 September 2010 21/08/10 NO MEMBER LIST

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON TOLONGO BONKELI LOKULI / 01/01/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS IKUMA GBAA

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR FITUMBE TEDDY

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 21/08/09

View Document

10/04/0910 April 2009 REGISTERED OFFICE CHANGED ON 10/04/2009 FROM FLAT 2 38 HAMPSTEAD ROAD LIVERPOOL L6 8NG

View Document

29/09/0829 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 21/08/08

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

29/04/0629 April 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