WSPM AGAPE COMMUNITY PROJECT

Company Documents

DateDescription
06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI EWETADE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 02/03/16 NO MEMBER LIST

View Document

28/09/1528 September 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

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH OPAJOBI

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS CATHERINE LAMONTAGNE

View Document

04/03/154 March 2015 02/03/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 02/03/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 02/03/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY YEMI SAMUELS

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 02/03/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 02/03/11 NO MEMBER LIST

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ADEWALE / 02/03/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 36 LYON HOUSE BROADLEY STREET LONDON NW8 8AR

View Document

11/05/1011 May 2010 02/03/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ABAYOMI OLUKAYODE JIM EWETADE / 02/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH OLUFUNKE OPAJOBI / 02/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOLA AWOSIKA / 02/03/2010

View Document

02/03/092 March 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