THE REDEEMED CHRISTIAN CHURCH OF GOD (ROCK OF REDEMPTION (APATA IRAPADA) CHADWELL HEATH)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Termination of appointment of Catherine Adewunmi Adejuwon King-Yombo as a director on 2025-01-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Appointment of Pastor Mutiat Oladimeji Kuku as a director on 2024-07-28

View Document

09/08/249 August 2024 Appointment of Ms Atinuke Adebisi Ekundayo-Kehinde as a director on 2024-07-28

View Document

09/08/249 August 2024 Appointment of Mr Adejoke Olubodun-Niyi as a director on 2024-07-28

View Document

09/08/249 August 2024 Termination of appointment of Philip Adesina King-Yombo as a director on 2024-07-28

View Document

09/08/249 August 2024 Termination of appointment of Catherine Adewunmi Adejuwon King-Yombo as a secretary on 2024-07-28

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Registered office address changed from 27 Premier Way Kemsley Sittingbourne Kent ME10 2GU England to 168 High Road Chadwell Heath Romford RM6 6UL on 2023-06-09

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 27 PREMIER WAY KEMSLEY SITTINGBOURNE KENT

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 27 PREMIER WAY KEMSLEY SITTINGBOURNE ME10 2GU ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/07/174 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 30/09/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR FOLASHADE DAVIES

View Document

03/10/143 October 2014 30/09/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 30/09/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 30/09/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FOLASHADE ADEOLA DAVIES / 28/11/2011

View Document

28/11/1128 November 2011 30/09/11 NO MEMBER LIST

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ADEWUNMI ADEJUWON KING-YOMBO / 28/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ADEWUNMI ADEJUWON KING-YOMBO / 28/11/2011

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 ADOPT ARTICLES 17/03/2011

View Document

07/04/117 April 2011 ADOPT ARTICLES 17/03/2011

View Document

05/10/105 October 2010 30/09/10

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED THE REDEEMED CHRISTIAN CHURCH OF GOD (ROCK OF REDEMPTION (APATA IRAPADA) CHADWELL HEATH) LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

02/09/092 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