THE NEW TESTAMENT ASSEMBLY

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

11/12/2411 December 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Appointment of Bishop Sean Samuel as a director on 2023-02-24

View Document

06/08/246 August 2024 Appointment of Mrs Sheree Maria Pinheiro as a director on 2024-05-31

View Document

06/08/246 August 2024 Appointment of Anne Marie Spence as a secretary on 2023-02-24

View Document

13/07/2413 July 2024 Termination of appointment of Beverley Jennifer Russell-Burke as a director on 2022-01-31

View Document

13/07/2413 July 2024 Termination of appointment of Dominic Anthony Hugh Lewis-Gordon as a director on 2023-05-31

View Document

13/07/2413 July 2024 Termination of appointment of Nathan John Lewis-Gordon as a director on 2024-05-01

View Document

13/07/2413 July 2024 Termination of appointment of Denise Vilma Peters as a director on 2024-05-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR GWENDOLYNE DENNY

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 APPOINTMENT TERMINATED, DIRECTOR EVERTON LEWIS-GORDON

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS N'CHICKA KING-MAKINWA / 31/03/2017

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 5 WOODSTOCK AVENUE LONDON W13 9UQ

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED REVEREND NEZLIN JEMIMA STERLING

View Document

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED RT REVEREND HUGH THOMAS

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MRS JULIET HARDING

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MRS JULIET HARDING

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MR GARFIELD ALLEN

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MISS N'CHICKA KING-MAKINWA

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED REVEREND SEAN SAMUEL

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED REVEREND CAREEN EVADNEY SMITH

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREAVES

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED REVEREND GWENDOLINE DENNY

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED REVEREND EVERTON LEWIS-GORDON

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MRS TAMARA KING-MAKINWA

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 DIRECTOR APPOINTED REVD. DEVON CONSTANTINE BURKE

View Document

03/06/163 June 2016 DIRECTOR APPOINTED REVD. BEVERLEY JENNIFER RUSSELL-BURKE

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR LLOYD OSWALD DWYERS

View Document

09/03/169 March 2016 ADOPT ARTICLES 05/10/2015

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY NEZLIN STERLING

View Document

24/02/1624 February 2016 24/02/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEZLIN STERLING

View Document

22/02/1622 February 2016 ARTICLES OF ASSOCIATION

View Document

09/02/169 February 2016 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

24/02/1524 February 2015 24/02/15 NO MEMBER LIST

View Document

30/12/1430 December 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

24/02/1424 February 2014 24/02/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/02/1325 February 2013 24/02/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 24/02/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 24/02/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BISHOP DAVID GREAVES / 23/02/2010

View Document

25/02/1025 February 2010 24/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DELROY POWELL / 23/02/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR MELVIN POWELL

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 5 WOODSTOCK AVENUE LONDON W13 9UQ

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED REVEREND DELROY POWELL

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

18/07/0518 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information