'2=1(UK)'

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Appointment of Mr Oswald Pfupa as a director on 2024-11-16

View Document

28/11/2428 November 2024 Termination of appointment of Gerald Mark Hornsby-Odoi as a director on 2024-11-16

View Document

28/11/2428 November 2024 Termination of appointment of Maria Hornsby-Odoi as a director on 2024-11-16

View Document

28/11/2428 November 2024 Appointment of Mrs Wendy Pfupa as a director on 2024-11-16

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Statement of company's objects

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/09/2129 September 2021 Statement of company's objects

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MR SAMUEL JAYARAJASINGHAM JAYAKRISHNA

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS NIRANJANI BENEDICTA JAYAKRISHNA

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/12/1614 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

17/12/1517 December 2015 13/12/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 DIRECTOR APPOINTED MR CARLTON JONES

View Document

03/04/153 April 2015 DIRECTOR APPOINTED MRS MAVIS OLORIA JONES

View Document

03/04/153 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA MCLEISH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MCLEISH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARIANI

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO MARIANI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 13/12/14 NO MEMBER LIST

View Document

28/11/1428 November 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

22/12/1322 December 2013 13/12/13 NO MEMBER LIST

View Document

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON THOMAS / 31/01/2013

View Document

24/10/1324 October 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

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 13/12/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 13/12/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 13/12/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCLEISH / 04/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASTOR MARIO MARIANI / 04/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA INMACULADA MCLEISH / 04/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCLEISH / 04/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JANE MARIANI / 04/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUFOLAKE HENSHAW / 04/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND HENSHAW / 04/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HORNSBY-ODOI / 04/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK HORNSBY-ODOI / 04/05/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HORNSBY-ODOI / 01/10/2009

View Document

22/12/0922 December 2009 13/12/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCLEISH / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE MARIANI / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON THOMAS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYN THOMAS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA INMACULADA MCLEISH / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND HENSHAW / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUFOLAKE HENSHAW / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PASTOR MARIO MARIANI / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK HORNSBY-ODOI / 01/10/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 13/12/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 COMPANY NAME CHANGED MARRIAGE MINISTRIES INTERNATIONA L (UK) CERTIFICATE ISSUED ON 08/10/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 13/12/05

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1 HIGHGATE FARM COTTAGE, MILL LANE WARTON, PRESTON, LANCASHIRE PR4 1AQ

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 13/12/04

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 13/12/03

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 13/12/02

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 13/12/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 ANNUAL RETURN MADE UP TO 13/12/00

View Document

26/01/0026 January 2000 ANNUAL RETURN MADE UP TO 13/12/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 ANNUAL RETURN MADE UP TO 13/12/98

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 ANNUAL RETURN MADE UP TO 13/12/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 65 CRUMMOCK GARDENS, KINGSBURY, LONDON, NW9 0DE

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/03/96

View Document

02/01/972 January 1997 ANNUAL RETURN MADE UP TO 13/12/96

View Document

30/07/9630 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/12/9513 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information