THE REDEEMED CHRISTIAN CHURCH OF GOD EMMANUEL'S CHAPEL

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

28/03/2228 March 2022 Secretary's details changed for Pastor Abayomi Kolade on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Olusayo Akintunde Isola on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Richard Okunade on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Dr Yetunde Kolade on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Dr Imarenakhue Kay Edokpayi on 2022-03-25

View Document

25/03/2225 March 2022 Registered office address changed from C/O Mattans Ltd Hertford Place Coventry CV1 3JZ England to Rccg Emmanuels Chapel Ground Floor, Synium House Shallowford Court, R/O 94-96 High Street Henley in Arden Warwickshire B95 5FY on 2022-03-25

View Document

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

View Accounts

12/07/2112 July 2021 Registered office address changed from 42 Wheatfield Close Maidenhead SL6 3PS England to C/O Mattans Ltd Hertford Place Coventry CV1 3JZ on 2021-07-12

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/05/2025 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

09/06/199 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY IMARENAKHUE EDOKPAYI / 25/03/2019

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR OLUSAYO AKINTUNDE ISOLA

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS KAY IMARENAKHUE EDOKPAYI

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 37 BRIDGE CLOSE SLOUGH BERKSHIRE SL1 5JF

View Document

19/09/1619 September 2016 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